Company NameNorthcroft Limited
DirectorsMichael Charles Northcroft Brown and James Hugo Northcroft-Brown
Company StatusActive
Company Number02629799
CategoryPrivate Limited Company
Incorporation Date16 July 1991(32 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charles Northcroft Brown
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(2 days after company formation)
Appointment Duration32 years, 9 months
RoleFurniture Designer
Country of ResidenceEngland
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameMr James Hugo Northcroft-Brown
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(29 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address2 Gordon Avenue
London
E4 9QU
Secretary NameMrs Valerie Ann Northcroft-Brown
NationalityBritish
StatusResigned
Appointed18 July 1991(2 days after company formation)
Appointment Duration8 years, 11 months (resigned 04 July 2000)
RoleFurniture Manufacturer
Correspondence AddressRaydon House
Raydon
Ipswich
Suffolk
IP7 5LT
Director NameMrs Valerie Ann Northcroft-Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(2 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (resigned 28 November 2000)
RoleFurniture Manufacturer
Correspondence AddressRaydon House
Raydon
Ipswich
Suffolk
IP7 5LT
Director NameNicholas Gerard Harvey
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 July 2001)
RoleCompany Director
Correspondence Address13 North Road
Tollesbury
Maldon
Essex
CM9 8RQ
Secretary NameMichael Charles Northcroft Brown
NationalityBritish
StatusResigned
Appointed04 July 2000(8 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressLittle Netherhall
Princel Lane, Dedham
Colchester
Essex
CO7 6HE
Secretary NameCarol Stokes
NationalityBritish
StatusResigned
Appointed21 June 2001(9 years, 11 months after company formation)
Appointment Duration18 years (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameCarol Stokes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(16 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameClive Charles Letchford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(16 years, 12 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameJames Hugo Northcroft-Brown
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(16 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 August 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameMs Jade Valentina Cassandra Mamooya
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Millicent Road
London
E10 7LG
Director NameMs Marta Vega Sutil
Date of BirthMarch 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed24 August 2017(26 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2018)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawthorne Road
London
E17 4QB
Director NameMr Daniel Jeffrey Lette
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(27 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameMr Joseph Benedict Ridge Pace
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(27 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameMr Derren Richard Harris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArgall Works Argall Avenue
London
E10 7QE
Director NameMr James Hugo Northcroft-Brown
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(28 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Gordon Avenue
London
E4 9QU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.michaelnorthcroft.com
Email address[email protected]
Telephone020 35670804
Telephone regionLondon

Location

Registered AddressArgall Works
Argall Avenue
London
E10 7QE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,172,236
Cash£45,062
Current Liabilities£300,990

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

11 January 2021Delivered on: 12 January 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 7-9 argall avenue, london, E10 7QE, being all of the land and buildings in title EGL491394, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
24 May 2019Delivered on: 30 May 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 1. legal mortgage on all freehold and leasehold property now vested in the company including any that is specified in the schedule to the debenture, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 2. fixed charge on all estates or interests in any freehold and leasehold property now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on that property.. 3. fixed charge on all the goodwill and uncalled capital for the time being of the company.. 4. fixed charge on all book debts and other debts now and in the future due or owing to the company.. 5. fixed charge on all intellectual property rights, choses in action and claims now and in the future belonging to the company.. 6. fixed charge on stocks, shares and other securities held by the company from time to time in any subsidiary and all income and rights deriving therefrom.. 7. fixed charge on stocks, shares and other securities now and in the future belonging to the company and all income and rights deriving therefrom.. 8. floating charge on all the company's present and future undertaking and assets.
Outstanding
24 May 2019Delivered on: 30 May 2019
Persons entitled: Social Money Limited

Classification: A registered charge
Particulars: 7-9 argall avenue, london, E10 7QE. Title no: EGL491394.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: Smith Brothers (Leicester) Limited

Classification: A registered charge
Particulars: 7 and 9 argall avenue, leyton, london E10 7QE.
Outstanding
24 March 2005Delivered on: 7 April 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 and 9 argall avenue walthamstow london E17. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 December 1998Delivered on: 31 December 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 7 argall avenue leyton london E10 t/no: EGL112620. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 September 1996Delivered on: 2 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 60 staffa industrial estate staffa road leyton E10 and and all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1993Delivered on: 6 October 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 August 2021Delivered on: 11 August 2021
Persons entitled: Fairbridge Capital Limited

Classification: A registered charge
Particulars: None.
Outstanding
22 November 1991Delivered on: 2 December 1991
Satisfied on: 21 December 1993
Persons entitled: Barclays 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

12 January 2021Registration of charge 026297990009, created on 11 January 2021 (6 pages)
19 October 2020Termination of appointment of James Hugo Northcroft-Brown as a director on 16 October 2020 (1 page)
17 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Derren Richard Harris as a director on 28 February 2020 (1 page)
5 February 2020Appointment of Mr James Hugo Northcroft-Brown as a director on 1 February 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
19 November 2019Termination of appointment of Joseph Benedict Ridge Pace as a director on 14 November 2019 (1 page)
8 November 2019Satisfaction of charge 4 in full (2 pages)
8 November 2019Satisfaction of charge 026297990006 in full (1 page)
26 July 2019Satisfaction of charge 2 in full (2 pages)
23 July 2019Termination of appointment of Carol Stokes as a secretary on 1 July 2019 (1 page)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 July 2019Termination of appointment of Carol Stokes as a director on 1 July 2019 (1 page)
4 July 2019Satisfaction of charge 5 in full (2 pages)
30 May 2019Registration of charge 026297990007, created on 24 May 2019 (25 pages)
30 May 2019Registration of charge 026297990008, created on 24 May 2019 (12 pages)
13 May 2019Termination of appointment of Daniel Jeffrey Lette as a director on 27 February 2019 (1 page)
3 December 2018Unaudited abridged accounts made up to 31 July 2018 (9 pages)
3 December 2018Director's details changed for Mr Derren Richard Harris on 21 November 2018 (2 pages)
3 December 2018Director's details changed for Mr Daniel Jeffrey Lette on 21 November 2018 (2 pages)
28 November 2018Director's details changed for Mr Joseph Benedict Ridge Pace on 21 November 2018 (2 pages)
28 November 2018Director's details changed for Mr Daniel Jeffrey Lette on 21 November 2018 (2 pages)
28 November 2018Termination of appointment of Jade Valentina Cassandra Mamooya as a director on 28 November 2018 (1 page)
28 November 2018Termination of appointment of Marta Vega Sutil as a director on 28 November 2018 (1 page)
28 November 2018Director's details changed for Mr Derren Richard Harris on 21 November 2018 (2 pages)
21 November 2018Appointment of Mr Daniel Jeffrey Lette as a director on 21 November 2018 (2 pages)
21 November 2018Appointment of Mr Joseph Benedict Ridge Pace as a director on 21 November 2018 (2 pages)
21 November 2018Appointment of Mr Derren Richard Harris as a director on 21 November 2018 (2 pages)
3 October 2018Registration of charge 026297990006, created on 2 October 2018 (20 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
28 September 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
25 August 2017Appointment of Ms Marta Vega Sutil as a director on 24 August 2017 (2 pages)
25 August 2017Appointment of Ms Marta Vega Sutil as a director on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of James Hugo Northcroft-Brown as a director on 24 August 2017 (1 page)
24 August 2017Termination of appointment of James Hugo Northcroft-Brown as a director on 24 August 2017 (1 page)
24 August 2017Appointment of Ms Jade Valentina Cassandra Mamooya as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Ms Jade Valentina Cassandra Mamooya as a director on 24 August 2017 (2 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
23 May 2016Termination of appointment of Clive Charles Letchford as a director on 20 May 2016 (1 page)
23 May 2016Termination of appointment of Clive Charles Letchford as a director on 20 May 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(5 pages)
4 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 5,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(5 pages)
7 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 5,000
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 July 2012Director's details changed for Michael Charles Northcroft Brown on 30 June 2012 (2 pages)
30 July 2012Director's details changed for Clive Charles Letchford on 30 June 2012 (2 pages)
30 July 2012Director's details changed for James Hugo Northcroft-Brown on 30 June 2012 (2 pages)
30 July 2012Director's details changed for Clive Charles Letchford on 30 June 2012 (2 pages)
30 July 2012Director's details changed for James Hugo Northcroft-Brown on 30 June 2012 (2 pages)
30 July 2012Director's details changed for Carol Stokes on 30 June 2012 (2 pages)
30 July 2012Secretary's details changed for Carol Stokes on 30 June 2012 (1 page)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 July 2012Director's details changed for Carol Stokes on 30 June 2012 (2 pages)
30 July 2012Director's details changed for Michael Charles Northcroft Brown on 30 June 2012 (2 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 July 2012Secretary's details changed for Carol Stokes on 30 June 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (7 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 August 2010Director's details changed for Clive Charles Letchford on 1 July 2010 (2 pages)
28 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
28 August 2010Director's details changed for James Hugo Northcroft-Brown on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Clive Charles Letchford on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Clive Charles Letchford on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Michael Charles Northcroft Brown on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Carol Stokes on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Carol Stokes on 1 July 2010 (2 pages)
28 August 2010Director's details changed for James Hugo Northcroft-Brown on 1 July 2010 (2 pages)
28 August 2010Registered office address changed from Argall Works London E10 7QE E10 7QE Uk on 28 August 2010 (1 page)
28 August 2010Director's details changed for Michael Charles Northcroft Brown on 1 July 2010 (2 pages)
28 August 2010Director's details changed for James Hugo Northcroft-Brown on 1 July 2010 (2 pages)
28 August 2010Registered office address changed from Argall Works London E10 7QE E10 7QE Uk on 28 August 2010 (1 page)
28 August 2010Director's details changed for Michael Charles Northcroft Brown on 1 July 2010 (2 pages)
28 August 2010Director's details changed for Carol Stokes on 1 July 2010 (2 pages)
28 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Return made up to 16/07/09; full list of members (5 pages)
16 September 2009Return made up to 16/07/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 November 2008Registered office changed on 12/11/2008 from argall works argall avenue london E10 7QE (1 page)
12 November 2008Return made up to 16/07/08; full list of members (5 pages)
12 November 2008Location of register of members (1 page)
12 November 2008Location of register of members (1 page)
12 November 2008Return made up to 16/07/08; full list of members (5 pages)
12 November 2008Registered office changed on 12/11/2008 from argall works argall avenue london E10 7QE (1 page)
15 July 2008Director appointed clive charles letchford (2 pages)
15 July 2008Director appointed james hugo northcroft-brown (2 pages)
15 July 2008Director appointed carol barbara stokes (2 pages)
15 July 2008Director appointed carol barbara stokes (2 pages)
15 July 2008Director appointed james hugo northcroft-brown (2 pages)
15 July 2008Director appointed clive charles letchford (2 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 September 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
31 August 2007Return made up to 16/07/07; no change of members (6 pages)
31 August 2007Return made up to 16/07/07; no change of members (6 pages)
27 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
27 November 2006Total exemption full accounts made up to 31 July 2006 (8 pages)
24 July 2006Return made up to 16/07/06; full list of members (6 pages)
24 July 2006Return made up to 16/07/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 July 2005Return made up to 16/07/05; full list of members (6 pages)
22 July 2005Return made up to 16/07/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
2 August 2004Return made up to 16/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2004Return made up to 16/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
27 May 2004Accounts for a small company made up to 31 July 2003 (6 pages)
4 August 2003Return made up to 16/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Return made up to 16/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
31 May 2003Accounts for a small company made up to 31 July 2002 (5 pages)
18 November 2002Registered office changed on 18/11/02 from: langley house park road east finchley london N2 8EX (1 page)
18 November 2002Registered office changed on 18/11/02 from: langley house park road east finchley london N2 8EX (1 page)
26 July 2002Return made up to 16/07/02; full list of members (5 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Return made up to 16/07/02; full list of members (5 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
15 October 2001Accounts for a small company made up to 31 July 2000 (8 pages)
15 October 2001Accounts for a small company made up to 31 July 2000 (8 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
18 September 2001Return made up to 16/07/01; full list of members (5 pages)
18 September 2001Return made up to 16/07/01; full list of members (5 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: argall works argall avenue london E10 7QE (1 page)
26 June 2001Registered office changed on 26/06/01 from: argall works argall avenue london E10 7QE (1 page)
1 August 2000Auditor's resignation (1 page)
1 August 2000Auditor's resignation (1 page)
31 July 2000Full accounts made up to 31 July 1999 (14 pages)
31 July 2000Full accounts made up to 31 July 1999 (14 pages)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
28 September 1999Return made up to 16/07/99; no change of members (7 pages)
28 September 1999Return made up to 16/07/99; no change of members (7 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
31 December 1998Particulars of mortgage/charge (4 pages)
26 November 1998Full accounts made up to 31 July 1998 (14 pages)
26 November 1998Full accounts made up to 31 July 1998 (14 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
6 April 1998Full accounts made up to 31 July 1997 (14 pages)
6 April 1998Full accounts made up to 31 July 1997 (14 pages)
15 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
18 March 1997Ad 15/11/96--------- £ si 4900@1=4900 £ ic 5000/9900 (2 pages)
18 March 1997Ad 15/11/96--------- £ si 4900@1=4900 £ ic 5000/9900 (2 pages)
2 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 January 1997Ad 19/11/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
2 January 1997Ad 19/11/96--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
2 January 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
2 October 1996Particulars of mortgage/charge (4 pages)
2 October 1996Particulars of mortgage/charge (4 pages)
31 July 1996Return made up to 16/07/96; full list of members (6 pages)
31 July 1996Return made up to 16/07/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
7 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 July 1995Return made up to 16/07/95; no change of members (4 pages)
20 July 1995Return made up to 16/07/95; no change of members (4 pages)
6 June 1995Full accounts made up to 31 July 1994 (15 pages)
6 June 1995Full accounts made up to 31 July 1994 (15 pages)
27 May 1994Full accounts made up to 31 July 1993 (10 pages)
27 May 1994Full accounts made up to 31 July 1993 (10 pages)
11 May 1993Full accounts made up to 31 July 1992 (10 pages)
11 May 1993Full accounts made up to 31 July 1992 (10 pages)
16 July 1991Incorporation (13 pages)
16 July 1991Incorporation (13 pages)