Company NameGlobstar Enterprise Ltd
DirectorsKaushik Tailor and Rajnikant Tailor
Company StatusActive
Company Number02613339
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Previous NameTai Computer Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Maya Tailor
NationalityBritish
StatusCurrent
Appointed17 December 2003(12 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence AddressC/O Kingsley Maybrook Ltd, Unitec House
2 Albert Place
London
N3 1QB
Director NameMr Kaushik Tailor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(22 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Kingsley Maybrook Ltd, Unitec House
2 Albert Place
London
N3 1QB
Director NameMr Rajnikant Tailor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(22 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressC/O Kingsley Maybrook Ltd, Unitec House
2 Albert Place
London
N3 1QB
Secretary NameMrs Nayana Tailor
StatusCurrent
Appointed21 April 2015(23 years, 11 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressC/O Kingsley Maybrook Ltd, Unitec House
2 Albert Place
London
N3 1QB
Director NameMr Kaushik Tailor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(4 days after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address40 Lynbridge Gardens
Palmers Green
London
N13 5BH
Director NameMr Raj Tailor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(4 days after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Arbour Close
Luton
Bedfordshire
LU3 4AQ
Director NameMr Rajesh Tailor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(4 days after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Lynton Road
Harrow
Middlesex
HA2 9NN
Secretary NameMr Kaushik Tailor
NationalityBritish
StatusResigned
Appointed26 May 1991(4 days after company formation)
Appointment Duration12 years, 6 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address40 Lynbridge Gardens
Palmers Green
London
N13 5BH
Director NameNayana Tailor
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House 11 - 15 Peterborough R
Harrow
Middlesex
HA1 2AX
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteglobstar.co.uk

Location

Registered AddressC/O Kingsley Maybrook Ltd, Unitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5k at £1Mrs Hansa Tailor
33.33%
Ordinary
1.3k at £1Mr Kaushik Tailor
16.67%
Ordinary
1.3k at £1Mr Rajnikant Tailor
16.67%
Ordinary
1.3k at £1Mrs Maya Tailor
16.67%
Ordinary
1.3k at £1Mrs Nayana Tailor
16.67%
Ordinary

Financials

Year2014
Net Worth£928,135
Cash£485
Current Liabilities£234,718

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

5 July 2016Delivered on: 6 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Title- AGL67123. Units 5 & 6 minerva business centre,. Minerva road,. London,. NW10 6HJ.
Outstanding
12 May 2007Delivered on: 19 May 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
22 March 2006Delivered on: 29 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company formerly known as tai computer systems limited to the chargee.
Particulars: 5 & 6 minerva business centre 58-60 minerva road park royal london.
Outstanding
5 July 2016Delivered on: 6 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Title- AGL67123. Units 5 & 6 minerva business centre,. Minerva road,. London,. NW10 6HJ.
Outstanding
31 December 1998Delivered on: 11 January 1999
Satisfied on: 21 May 2005
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/H units 5 & 6 minerva business centre 58-60 minerva road park royal london. 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
6 April 1998Delivered on: 23 April 1998
Satisfied on: 21 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £125,000 together with interest accrued now or to be held by the bank on an account numbered 36329770.
Fully Satisfied
15 August 1996Delivered on: 23 August 1996
Satisfied on: 21 May 2005
Persons entitled: Hornington Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £3,161. see the mortgage charge document for full details.
Fully Satisfied
15 August 1996Delivered on: 23 August 1996
Satisfied on: 21 May 2005
Persons entitled: Hornington Investments Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: The sum of £4,332.81. see the mortgage charge document for full details.
Fully Satisfied
29 January 1996Delivered on: 5 February 1996
Satisfied on: 21 May 2005
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
18 March 1994Delivered on: 1 April 1994
Satisfied on: 21 May 2005
Persons entitled: Rialto Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £2,511.25 paid in an interest earning designated account.
Fully Satisfied

Filing History

22 September 2023Notification of Rajesh Tailor as a person with significant control on 20 September 2023 (2 pages)
22 September 2023Cessation of Hansa Rajesh Tailor as a person with significant control on 20 September 2023 (1 page)
22 September 2023Confirmation statement made on 22 September 2023 with updates (4 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
21 July 2023Cessation of Rajesh Tailor as a person with significant control on 1 March 2023 (1 page)
21 July 2023Notification of Hansa Tailor as a person with significant control on 1 March 2023 (2 pages)
5 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
3 May 2023Satisfaction of charge 026133390009 in full (1 page)
16 March 2023Change of details for Mr Rajesh Tailor as a person with significant control on 16 March 2023 (2 pages)
8 March 2023Notification of Rajesh Tailor as a person with significant control on 1 March 2023 (2 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
3 March 2023Cessation of Hansa Rajesh Tailor as a person with significant control on 1 March 2023 (1 page)
22 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 August 2021Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB on 5 August 2021 (1 page)
22 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
9 July 2020Confirmation statement made on 7 July 2020 with updates (3 pages)
29 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
7 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
9 October 2018Registered office address changed from First Floor, Kirkland House 11 - 15 Peterborough Road Harrow Middlesex HA1 2AX to Lawford House 4 Albert Place London N3 1QB on 9 October 2018 (1 page)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
7 July 2017Notification of Hansa Tailor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Notification of Rajnikant Tailor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Hansa Tailor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kaushik Tailor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kaushik Tailor as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Rajnikant Tailor as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 July 2016Registration of charge 026133390010, created on 5 July 2016 (7 pages)
6 July 2016Registration of charge 026133390009, created on 5 July 2016 (13 pages)
6 July 2016Registration of charge 026133390009, created on 5 July 2016 (13 pages)
6 July 2016Registration of charge 026133390010, created on 5 July 2016 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7,500
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 7,500
(5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 July 2015Director's details changed for Mr Raj Tailor on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr Raj Tailor on 30 July 2015 (2 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 7,500
(5 pages)
29 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 7,500
(5 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Director's details changed for Mr Raj Tailor on 21 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Kaushik Tailor on 21 April 2015 (2 pages)
24 April 2015Secretary's details changed for Mrs Maya Tailor on 21 April 2015 (1 page)
24 April 2015Director's details changed for Mr Kaushik Tailor on 21 April 2015 (2 pages)
24 April 2015Secretary's details changed for Mrs Maya Tailor on 21 April 2015 (1 page)
24 April 2015Appointment of Mrs Nayana Tailor as a secretary on 21 April 2015 (2 pages)
24 April 2015Termination of appointment of Nayana Tailor as a director on 21 April 2015 (1 page)
24 April 2015Director's details changed for Nayana Tailor on 21 April 2015 (2 pages)
24 April 2015Termination of appointment of Nayana Tailor as a director on 21 April 2015 (1 page)
24 April 2015Director's details changed for Nayana Tailor on 21 April 2015 (2 pages)
24 April 2015Appointment of Mrs Nayana Tailor as a secretary on 21 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Raj Tailor on 21 April 2015 (2 pages)
1 July 2014Director's details changed for Mr Kaushik Tailor on 15 May 2014 (2 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7,500
(7 pages)
1 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 7,500
(7 pages)
1 July 2014Director's details changed for Mr Kaushik Tailor on 15 May 2014 (2 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 April 2014Registered office address changed from Venture Business Studio Unit 6, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Venture Business Studio Unit 6, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Venture Business Studio Unit 6, Minerva Business Centre 58-60 Minerva Road London NW10 6HJ England on 7 April 2014 (1 page)
15 January 2014Appointment of Mr Kaushik Tailor as a director (2 pages)
15 January 2014Appointment of Mr Kaushik Tailor as a director (2 pages)
15 January 2014Appointment of Mr Raj Tailor as a director (2 pages)
15 January 2014Registered office address changed from the Firs 13 Arbour Close Luton Beds LU3 4AQ on 15 January 2014 (1 page)
15 January 2014Appointment of Mr Raj Tailor as a director (2 pages)
15 January 2014Registered office address changed from the Firs 13 Arbour Close Luton Beds LU3 4AQ on 15 January 2014 (1 page)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
23 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 July 2010Director's details changed for Nayana Tailor on 16 June 2010 (2 pages)
28 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Nayana Tailor on 16 June 2010 (2 pages)
28 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
27 January 2009Return made up to 22/05/08; full list of members; amend (6 pages)
27 January 2009Return made up to 22/05/08; full list of members; amend (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 July 2008Return made up to 22/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2008Return made up to 22/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2007Return made up to 22/05/07; no change of members (6 pages)
16 June 2007Return made up to 22/05/07; no change of members (6 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
19 May 2007Particulars of mortgage/charge (5 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2006Return made up to 22/05/06; full list of members (7 pages)
20 June 2006Return made up to 22/05/06; full list of members (7 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
19 December 2005Registered office changed on 19/12/05 from: unit 5/6 minerva business centre 58-60 minerva road london NW10 6HJ (1 page)
19 December 2005Registered office changed on 19/12/05 from: unit 5/6 minerva business centre 58-60 minerva road london NW10 6HJ (1 page)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Company name changed tai computer systems LIMITED\certificate issued on 07/04/05 (2 pages)
7 April 2005Company name changed tai computer systems LIMITED\certificate issued on 07/04/05 (2 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
1 June 2004Return made up to 22/05/04; full list of members (6 pages)
29 April 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
29 April 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
25 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
25 July 2003Accounts for a medium company made up to 30 September 2002 (18 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
19 November 2002Full accounts made up to 30 September 2001 (13 pages)
19 November 2002Full accounts made up to 30 September 2001 (13 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
18 July 2001Full accounts made up to 30 September 2000 (12 pages)
18 July 2001Full accounts made up to 30 September 2000 (12 pages)
30 May 2001Return made up to 22/05/01; full list of members (7 pages)
30 May 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 June 2000Return made up to 22/05/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 September 1999Return made up to 22/05/99; full list of members (7 pages)
29 September 1999Return made up to 22/05/99; full list of members (7 pages)
26 July 1999Full accounts made up to 30 September 1998 (13 pages)
26 July 1999Full accounts made up to 30 September 1998 (13 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
21 August 1998Full accounts made up to 30 September 1997 (14 pages)
21 August 1998Full accounts made up to 30 September 1997 (14 pages)
8 July 1998Return made up to 22/05/98; no change of members (6 pages)
8 July 1998Return made up to 22/05/98; no change of members (6 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
17 November 1997Full accounts made up to 30 September 1996 (10 pages)
17 November 1997Full accounts made up to 30 September 1996 (10 pages)
30 October 1997Return made up to 22/05/97; full list of members (6 pages)
30 October 1997Return made up to 22/05/97; full list of members (6 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
17 July 1996Full accounts made up to 30 September 1995 (13 pages)
17 July 1996Full accounts made up to 30 September 1995 (13 pages)
16 May 1996Return made up to 22/05/96; full list of members (6 pages)
16 May 1996Return made up to 22/05/96; full list of members (6 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
5 February 1996Particulars of mortgage/charge (3 pages)
4 October 1995Full accounts made up to 30 September 1994 (11 pages)
4 October 1995Full accounts made up to 30 September 1994 (11 pages)
4 October 1995Return made up to 22/05/95; full list of members (6 pages)
4 October 1995Return made up to 22/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1994£ nc 100/10000 01/07/94 (1 page)
18 July 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1994£ nc 100/10000 01/07/94 (1 page)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1991Incorporation (16 pages)
22 May 1991Incorporation (16 pages)