Company NameEquatorial Traders Limited
DirectorRupen Manherlal Soochak
Company StatusActive
Company Number02620426
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 11 months ago)
Previous NameDegreefront Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Rupen Manherlal Soochak
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(2 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleCommodity Trader
Country of ResidenceEngland
Correspondence AddressUnit 3, The Onyx 102 Camley Street
King's Cross
London
NC1 4PF
Secretary NameMrs Sona Mehta
StatusCurrent
Appointed06 January 2012(20 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressUnit 3, The Onyx 102 Camley Street
King's Cross
London
N1C 4PF
Director NameMrs Chandrika Manherlal Soochak
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 month after company formation)
Appointment Duration29 years, 6 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Onyx 102 Camley Street
King's Cross
London
N1C 4PF
Director NameMr Manherlal Pradhan Soochak
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(1 month after company formation)
Appointment Duration29 years, 6 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Onyx 102 Camley Street
King's Cross
London
NC1 4PF
Secretary NameMr Manherlal Pradhan Soochak
NationalityBritish
StatusResigned
Appointed17 July 1991(1 month after company formation)
Appointment Duration20 years, 5 months (resigned 06 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42b The Drive
Northwood
Middlesex
HA6 1HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteequatorialtraders.com
Telephone07 784767847
Telephone regionMobile

Location

Registered AddressUnit 3, The Onyx 102 Camley Street
King's Cross
London
N1C 4PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Shareholders

260k at £1Chandrika M. Soochak
8.67%
Ordinary
260k at £1Manherlal P. Soochak
8.67%
Ordinary
240k at £1Sona Mehta
8.00%
Ordinary
2.2m at £1Rupen Soochak
74.67%
Ordinary

Financials

Year2014
Turnover£31,379,702
Gross Profit£1,267,932
Net Worth£4,141,222
Cash£642,436
Current Liabilities£1,777,478

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months, 1 week ago)
Next Return Due12 September 2024 (4 months, 1 week from now)

Charges

23 October 2009Delivered on: 5 November 2009
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: Trade finance security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to all moneys and other receivables and all goods see image for full details.
Outstanding
15 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 3A 102 camley street london.
Outstanding
15 January 2019Delivered on: 21 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as unit 3B 102 camley street london.
Outstanding
15 September 2016Delivered on: 21 September 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 21 September 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 21 September 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 21 September 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 21 September 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
12 June 2015Delivered on: 12 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
26 January 2009Delivered on: 6 February 2009
Satisfied on: 20 January 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged documents and the pledged goods. See image for full details.
Fully Satisfied
31 January 2008Delivered on: 14 February 2008
Satisfied on: 20 January 2010
Persons entitled: Fortis Bank Sa-Nv UK Branch

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. See the mortgage charge document for full details.
Fully Satisfied
11 October 2007Delivered on: 13 October 2007
Satisfied on: 8 December 2012
Persons entitled: Michael Shanly Investments Limited

Classification: Deposit agreement
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: £5,283.33.
Fully Satisfied
11 October 2006Delivered on: 13 October 2006
Satisfied on: 24 October 2008
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or by any administrative receiver or by any delegate or sub-delegate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
11 October 2006Delivered on: 13 October 2006
Satisfied on: 24 October 2008
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit on any current, deposit or other account or accounts.
Fully Satisfied
6 April 2006Delivered on: 11 April 2006
Satisfied on: 2 September 2006
Persons entitled: Hvb Bank Latvia As

Classification: Commercial pledge agreement
Secured details: Lvl 360 000 (latvian lats) due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the pledgors stocks meaning all the existing and future green coffee stocks and all claims. See the mortgage charge document for full details.
Fully Satisfied
22 February 1996Delivered on: 28 February 1996
Satisfied on: 3 March 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
27 February 1992Delivered on: 3 March 1992
Satisfied on: 24 March 1994
Persons entitled: Equatorial 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

Filing History

15 February 2021Termination of appointment of Manherlal Pradhan Soochak as a director on 31 January 2021 (1 page)
15 February 2021Termination of appointment of Chandrika Manherlal Soochak as a director on 31 January 2021 (1 page)
10 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
4 September 2020Satisfaction of charge 9 in full (1 page)
15 April 2020Statement of capital following an allotment of shares on 16 December 2019
  • USD 10,000,000
(4 pages)
7 January 2020Group of companies' accounts made up to 30 June 2019 (37 pages)
13 September 2019Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 28 August 2019 (2 pages)
11 September 2019Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 5 December 2018 (2 pages)
10 September 2019Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 5 December 2018 (2 pages)
9 September 2019Director's details changed for Mr Rupen Manherlal Soochak on 28 August 2019 (2 pages)
9 September 2019Secretary's details changed for Mrs Sona Mehta on 29 August 2019 (1 page)
9 September 2019Director's details changed for Mrs Chandrika Manherlal Soochak on 29 August 2019 (2 pages)
9 September 2019Secretary's details changed for Mrs Sona Mehta on 28 August 2019 (1 page)
9 September 2019Director's details changed for Mr Manherlal Pradhan Soochak on 28 August 2019 (2 pages)
9 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
9 September 2019Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 9 May 2019 (2 pages)
5 September 2019Registered office address changed from No 3 the Onyx 102 Camley Street Kings Cross London N1C 4PF England to Unit 3, the Onyx 102 Camley Street King's Cross London N1C 4PF on 5 September 2019 (1 page)
21 May 2019Registered office address changed from No 3 the Onyx 102 Camley Street London N1C 4PF England to No 3 the Onyx 102 Camley Street Kings Cross London N1C 4PF on 21 May 2019 (1 page)
20 May 2019Registered office address changed from Grove House 2nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW to No 3 the Onyx 102 Camley Street London N1C 4PF on 20 May 2019 (1 page)
17 May 2019Change of details for Mr Rupen Manherlal Soochak as a person with significant control on 4 May 2019 (2 pages)
17 May 2019Secretary's details changed for Mrs Sona Mehta on 4 May 2019 (1 page)
17 May 2019Director's details changed for Mr Manherlal Pradhan Soochak on 4 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Rupen Manherlal Soochak on 4 May 2019 (2 pages)
17 May 2019Director's details changed for Mrs Chandrika Manherlal Soochak on 4 May 2019 (2 pages)
29 March 2019Satisfaction of charge 026204260012 in full (1 page)
29 March 2019Satisfaction of charge 026204260013 in full (1 page)
29 March 2019Satisfaction of charge 026204260011 in full (1 page)
29 March 2019Satisfaction of charge 026204260014 in full (1 page)
29 March 2019Satisfaction of charge 026204260015 in full (1 page)
21 January 2019Registration of charge 026204260016, created on 15 January 2019 (7 pages)
21 January 2019Registration of charge 026204260017, created on 15 January 2019 (7 pages)
19 November 2018Group of companies' accounts made up to 30 June 2018 (33 pages)
5 September 2018Confirmation statement made on 29 August 2018 with updates (3 pages)
18 January 2018Group of companies' accounts made up to 30 June 2017 (29 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
9 January 2017Group of companies' accounts made up to 30 June 2016 (30 pages)
3 October 2016Redenomination of shares. Statement of capital 30 August 2015
  • USD 4,717,200
(4 pages)
3 October 2016Redenomination of shares. Statement of capital 30 August 2015
  • USD 4,717,200
(4 pages)
21 September 2016Registration of charge 026204260014, created on 15 September 2016 (6 pages)
21 September 2016Registration of charge 026204260015, created on 15 September 2016 (10 pages)
21 September 2016Registration of charge 026204260012, created on 15 September 2016 (9 pages)
21 September 2016Registration of charge 026204260011, created on 15 September 2016 (19 pages)
21 September 2016Registration of charge 026204260013, created on 15 September 2016 (8 pages)
21 September 2016Registration of charge 026204260014, created on 15 September 2016 (6 pages)
21 September 2016Registration of charge 026204260011, created on 15 September 2016 (19 pages)
21 September 2016Registration of charge 026204260015, created on 15 September 2016 (10 pages)
21 September 2016Registration of charge 026204260013, created on 15 September 2016 (8 pages)
21 September 2016Registration of charge 026204260012, created on 15 September 2016 (9 pages)
19 September 201629/08/16 Statement of Capital usd 4717200 (5 pages)
19 September 201629/08/16 Statement of Capital usd 4717200 (5 pages)
18 September 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
15 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
15 January 2016Group of companies' accounts made up to 30 June 2015 (28 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,000,000
(6 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 3,000,000
(6 pages)
12 June 2015Registration of charge 026204260010, created on 12 June 2015 (11 pages)
12 June 2015Registration of charge 026204260010, created on 12 June 2015 (11 pages)
29 January 2015Full accounts made up to 30 June 2014 (18 pages)
29 January 2015Full accounts made up to 30 June 2014 (18 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 3,000,000
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 3,000,000
(4 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000,000
(6 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000,000
(6 pages)
13 March 2014Full accounts made up to 30 June 2013 (19 pages)
13 March 2014Full accounts made up to 30 June 2013 (19 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000,000
(6 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1,000,000
(6 pages)
2 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2,000,000
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2,000,000
(3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
7 March 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 500,000
(3 pages)
7 March 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 500,000
(3 pages)
30 January 2013Full accounts made up to 30 June 2012 (19 pages)
30 January 2013Full accounts made up to 30 June 2012 (19 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Registered office address changed from C/O Mr R Soochak Grove House 2Nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW England on 20 June 2012 (1 page)
20 June 2012Secretary's details changed for Mrs Sona Mehta on 14 June 2012 (2 pages)
20 June 2012Secretary's details changed for Mrs Sona Mehta on 14 June 2012 (2 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
20 June 2012Registered office address changed from C/O Mr R Soochak Grove House 2Nd Floor 55 Lowlands Road Harrow Middlesex HA1 3AW England on 20 June 2012 (1 page)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
26 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
26 January 2012Termination of appointment of Manherlal Soochak as a secretary (1 page)
26 January 2012Appointment of Mrs Sona Mehta as a secretary (1 page)
26 January 2012Termination of appointment of Manherlal Soochak as a secretary (1 page)
26 January 2012Appointment of Mrs Sona Mehta as a secretary (1 page)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
24 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
24 January 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mrs Chandrika Manherlal Soochak on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Manherlal Pradhan Soochak on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Manherlal Pradhan Soochak on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Chandrika Manherlal Soochak on 14 June 2010 (2 pages)
20 May 2010Registered office address changed from 42B the Drive Northwood Middlesex HA6 1EP on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 42B the Drive Northwood Middlesex HA6 1EP on 20 May 2010 (1 page)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
15 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
15 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 400,000
(4 pages)
15 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 400,000
(4 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 June 2009Return made up to 14/06/09; full list of members (4 pages)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
3 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
23 October 2008Accounts for a small company made up to 30 June 2008 (6 pages)
23 October 2008Accounts for a small company made up to 30 June 2008 (6 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
17 June 2008Return made up to 14/06/08; full list of members (4 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
14 February 2008Particulars of mortgage/charge (4 pages)
15 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
15 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
3 July 2007Return made up to 14/06/07; full list of members (3 pages)
22 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
22 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Return made up to 14/06/06; full list of members (3 pages)
10 July 2006Return made up to 14/06/06; full list of members (3 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
5 July 2005Return made up to 14/06/05; full list of members (4 pages)
5 July 2005Return made up to 14/06/05; full list of members (4 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
2 July 2004Return made up to 14/06/04; full list of members (8 pages)
2 July 2004Return made up to 14/06/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 November 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 November 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 August 2003Return made up to 14/06/03; full list of members (8 pages)
16 August 2003Return made up to 14/06/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 December 2002Accounts for a small company made up to 30 June 2001 (5 pages)
26 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2001Return made up to 14/06/01; full list of members (7 pages)
28 July 2001Return made up to 14/06/01; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 July 2000Return made up to 14/06/00; no change of members (7 pages)
6 July 2000Return made up to 14/06/00; no change of members (7 pages)
3 August 1999Return made up to 14/06/99; no change of members (4 pages)
3 August 1999Return made up to 14/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 July 1998Return made up to 14/06/98; full list of members (6 pages)
20 July 1998Return made up to 14/06/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 June 1997Return made up to 14/06/97; no change of members (4 pages)
23 June 1997Return made up to 14/06/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 August 1996Return made up to 14/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1996Return made up to 14/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1996Director's particulars changed (1 page)
8 August 1996Director's particulars changed (1 page)
14 May 1996Ad 29/04/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 May 1996Nc inc already adjusted 29/04/96 (1 page)
14 May 1996Nc inc already adjusted 29/04/96 (1 page)
14 May 1996Particulars of contract relating to shares (3 pages)
14 May 1996Particulars of contract relating to shares (3 pages)
14 May 1996Ad 29/04/96--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
14 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
11 August 1995Return made up to 14/06/95; full list of members (6 pages)
11 August 1995Return made up to 14/06/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
24 March 1994Declaration of satisfaction of mortgage/charge (1 page)
24 March 1994Declaration of satisfaction of mortgage/charge (1 page)
12 August 1991Company name changed degreefront LIMITED\certificate issued on 13/08/91 (3 pages)
12 August 1991Company name changed degreefront LIMITED\certificate issued on 13/08/91 (3 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
17 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
14 June 1991Incorporation (9 pages)
14 June 1991Incorporation (9 pages)