Company NameThe Darent Wax Company Limited
Company StatusActive
Company Number02635454
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr Anthony Charles Ward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Secretary NameJulie Therese Ward
NationalityBritish
StatusCurrent
Appointed26 September 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Thomas Anthony Ward
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Louis Delwyn Finlayson Green
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameMr Richard Edwin Parker
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(24 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameBrian Scudder
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 06 February 2000)
RoleCompany Director
Correspondence Address30 Glebelands
Crayford
Dartford
Kent
DA1 4RZ
Director NameBarry David Bloombaum
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2005(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address16 Richfield Road
Bushey
Hertfordshire
WD23 4LB
Director NameMr Philip John Belzar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2019)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9AU
Director NameMrs Andrea Margaret Szilagyi
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(24 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitestyling-clay.co.uk
Email address[email protected]
Telephone01322 865194
Telephone regionDartford

Location

Registered Address1 The Mills
Station Road
South Darenth
Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth
Address Matches2 other UK companies use this postal address

Shareholders

42.1k at £1Anthony Charles Ward
84.08%
Ordinary
7k at £1Dorothy Scudder
13.99%
Ordinary
963 at £1Peter Charles Ward
1.93%
Ordinary
2 at £1Anthony Charles Ward
0.00%
Ordinary A

Financials

Year2014
Net Worth£1,684,893
Cash£38,087
Current Liabilities£1,706,213

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 Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

5 February 2014Delivered on: 8 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Endiva house murray road orpington t/n SGL588453. Notification of addition to or amendment of charge.
Outstanding
28 June 2021Delivered on: 17 July 2021
Persons entitled: Mr Anthony Charles Ward

Classification: A registered charge
Particulars: Endiva house murray road st pauls cray orpington kent.
Outstanding
23 February 2018Delivered on: 23 February 2018
Persons entitled: The Kent County Council

Classification: A registered charge
Outstanding
9 May 2017Delivered on: 11 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 December 2015Delivered on: 17 December 2015
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: (A) A. by way of first legal mortgage the specified real property being;. The darent wax company limited endiva house, murray road, orpington, kent BR5 3QY kent : bromley SGL588453. The darent wax company limited unit 1.01, horton kirby trading estate, station road, south darenth, dartford, kent DA4 9BD kent : sevenoaks K904174. (B) B. by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) C. by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3;. (d) D. by way of first fixed charge all intellectual property (if any) not charged by clause 5.1 (q);. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
1 March 2007Delivered on: 22 March 2007
Satisfied on: 23 December 2015
Persons entitled: Igf Asset Finance LTD

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 2000Delivered on: 4 August 2000
Satisfied on: 23 December 2015
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
2 July 1999Delivered on: 15 July 1999
Satisfied on: 23 December 2015
Persons entitled: Gle Invoice Finance Limited

Classification: All assets 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
19 September 1998Delivered on: 6 October 1998
Satisfied on: 24 August 2000
Persons entitled: Harlequin Financial Services Limited

Classification: Debenture
Secured details: £75,000 due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
16 August 1994Delivered on: 30 August 1994
Satisfied on: 19 May 1998
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.
Fully Satisfied
13 December 1993Delivered on: 18 December 1993
Satisfied on: 19 May 1998
Persons entitled: Original Additions (Beauty Products) Limited

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
20 January 1993Delivered on: 26 January 1993
Satisfied on: 10 March 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or ceroform limited to the chargee on any account whatsoever.
Particulars: See doc ref M347C for full details. 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
3 January 1992Delivered on: 13 January 1992
Satisfied on: 23 February 1995
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: Including trade fixtures (see from 395 for details). 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

19 October 2023Full accounts made up to 31 March 2023 (25 pages)
21 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (25 pages)
19 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 December 2021Full accounts made up to 31 March 2021 (26 pages)
19 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
17 July 2021Registration of charge 026354540013, created on 28 June 2021 (68 pages)
18 March 2021Termination of appointment of Andrea Margaret Szilagyi as a director on 16 February 2021 (1 page)
11 March 2021Director's details changed for Mr Louis Delwyn Finlayson Green on 3 February 2021 (2 pages)
11 March 2021Director's details changed for Mr Richard Edwin Parker on 7 August 2020 (2 pages)
12 February 2021Satisfaction of charge 026354540010 in full (1 page)
12 February 2021Registered office address changed from 1 the Mills Station Road South Darenth Kent DA4 9AU to 1 the Mills Station Road South Darenth Kent DA4 9BD on 12 February 2021 (1 page)
21 December 2020Full accounts made up to 31 March 2020 (23 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
15 October 2019Termination of appointment of Philip John Belzar as a director on 16 September 2019 (1 page)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
23 February 2018Registration of charge 026354540012, created on 23 February 2018 (32 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 May 2017Registration of charge 026354540011, created on 9 May 2017 (5 pages)
11 May 2017Registration of charge 026354540011, created on 9 May 2017 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
30 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
19 January 2016Purchase of own shares. (3 pages)
19 January 2016Purchase of own shares. (3 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Purchase of own shares. (3 pages)
7 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 42,055
(4 pages)
7 January 2016Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 42,055
(4 pages)
5 January 2016Appointment of Mrs Andrea Margaret Szilagyi as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Philip John Belzar as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mrs Andrea Margaret Szilagyi as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Louis Delwyn Finlayson Green as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Richard Edwin Parker as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Thomas Anthony Ward as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Louis Delwyn Finlayson Green as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Philip John Belzar as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Richard Edwin Parker as a director on 15 December 2015 (2 pages)
5 January 2016Appointment of Mr Thomas Anthony Ward as a director on 15 December 2015 (2 pages)
4 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 December 2015Satisfaction of charge 8 in full (5 pages)
23 December 2015Satisfaction of charge 8 in full (5 pages)
23 December 2015Satisfaction of charge 6 in full (6 pages)
23 December 2015Satisfaction of charge 7 in full (5 pages)
23 December 2015Satisfaction of charge 6 in full (6 pages)
23 December 2015Satisfaction of charge 7 in full (5 pages)
22 December 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 50,018
(4 pages)
22 December 2015Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 50,018
(4 pages)
17 December 2015Registration of charge 026354540010, created on 15 December 2015 (41 pages)
17 December 2015Registration of charge 026354540010, created on 15 December 2015 (41 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,018
(4 pages)
8 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 50,018
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 65,518
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 65,518
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 65,518
(4 pages)
8 February 2014Registration of charge 026354540009 (10 pages)
8 February 2014Registration of charge 026354540009 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 65,518
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 65,518
(4 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 65,518
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
11 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Anthony Charles Ward on 6 August 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Julie Therese Ward on 6 August 2011 (1 page)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Director's details changed for Anthony Charles Ward on 6 August 2011 (2 pages)
16 August 2011Secretary's details changed for Julie Therese Ward on 6 August 2011 (1 page)
16 August 2011Director's details changed for Anthony Charles Ward on 6 August 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Secretary's details changed for Julie Therese Ward on 6 August 2011 (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
27 April 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
1 September 2009Return made up to 06/08/09; full list of members (4 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 August 2008Return made up to 06/08/08; full list of members (5 pages)
13 August 2008Return made up to 06/08/08; full list of members (5 pages)
12 August 2008Appointment terminated director barry bloombaum (1 page)
12 August 2008Appointment terminated director barry bloombaum (1 page)
19 June 2008Gbp sr 8230@1 (1 page)
19 June 2008Gbp sr 8230@1 (1 page)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
8 May 2008Gbp sr 15000@1 (1 page)
8 May 2008Gbp sr 15000@1 (1 page)
27 February 2008Gbp sr 20000@1 (1 page)
27 February 2008Gbp sr 20000@1 (1 page)
1 February 2008£ ic 117518/107518 31/12/07 £ sr 10000@1=10000 (1 page)
1 February 2008£ ic 117518/107518 31/12/07 £ sr 10000@1=10000 (1 page)
1 February 2008£ ic 142518/117518 30/11/07 £ sr 25000@1=25000 (1 page)
1 February 2008£ ic 142518/117518 30/11/07 £ sr 25000@1=25000 (1 page)
7 November 2007£ ic 167518/142518 31/10/07 £ sr 25000@1=25000 (1 page)
7 November 2007£ ic 167518/142518 31/10/07 £ sr 25000@1=25000 (1 page)
3 November 2007Ad 12/09/07--------- £ si 2716@1=2716 £ ic 164802/167518 (2 pages)
3 November 2007Ad 12/09/07--------- £ si 2716@1=2716 £ ic 164802/167518 (2 pages)
16 October 2007£ ic 179802/164802 30/09/07 £ sr 15000@1=15000 (1 page)
16 October 2007£ ic 179802/164802 30/09/07 £ sr 15000@1=15000 (1 page)
18 September 2007£ ic 204802/179802 31/08/07 £ sr 25000@1=25000 (1 page)
18 September 2007£ ic 204802/179802 31/08/07 £ sr 25000@1=25000 (1 page)
7 September 2007Return made up to 06/08/07; change of members (7 pages)
7 September 2007Return made up to 06/08/07; change of members (7 pages)
15 August 2007£ ic 224802/204802 31/07/07 £ sr 20000@1=20000 (1 page)
15 August 2007£ ic 224802/204802 31/07/07 £ sr 20000@1=20000 (1 page)
24 July 2007£ ic 349802/249802 31/05/07 £ sr 100000@1=100000 (1 page)
24 July 2007£ ic 349802/249802 31/05/07 £ sr 100000@1=100000 (1 page)
24 July 2007£ ic 249802/224802 30/06/07 £ sr 25000@1=25000 (1 page)
24 July 2007£ ic 249802/224802 30/06/07 £ sr 25000@1=25000 (1 page)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Particulars of mortgage/charge (7 pages)
20 December 2006Ad 01/12/06--------- £ si 800@1=800 £ ic 349002/349802 (2 pages)
20 December 2006Ad 01/12/06--------- £ si 800@1=800 £ ic 349002/349802 (2 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 September 2006Return made up to 06/08/06; full list of members (8 pages)
27 September 2006Return made up to 06/08/06; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
18 August 2005Return made up to 06/08/05; full list of members (8 pages)
18 August 2005Return made up to 06/08/05; full list of members (8 pages)
1 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 April 2005Ad 09/03/05--------- £ si 287002@1=287002 £ ic 62000/349002 (2 pages)
8 April 2005Ad 09/03/05--------- £ si 287002@1=287002 £ ic 62000/349002 (2 pages)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2005Nc inc already adjusted 09/03/05 (1 page)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2005Nc inc already adjusted 09/03/05 (1 page)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
31 August 2004Return made up to 06/08/04; full list of members (6 pages)
31 August 2004Return made up to 06/08/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (8 pages)
8 September 2003Return made up to 06/08/03; full list of members (6 pages)
8 September 2003Return made up to 06/08/03; full list of members (6 pages)
19 September 2002Full accounts made up to 30 April 2002 (12 pages)
19 September 2002Full accounts made up to 30 April 2002 (12 pages)
15 August 2002Return made up to 06/08/02; full list of members (6 pages)
15 August 2002Return made up to 06/08/02; full list of members (6 pages)
7 November 2001Full accounts made up to 30 April 2001 (11 pages)
7 November 2001Full accounts made up to 30 April 2001 (11 pages)
4 October 2001Return made up to 06/08/01; full list of members (7 pages)
4 October 2001Return made up to 06/08/01; full list of members (7 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2001Registered office changed on 27/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
27 February 2001Registered office changed on 27/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
10 October 2000Full accounts made up to 30 April 2000 (13 pages)
10 October 2000Full accounts made up to 30 April 2000 (13 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Return made up to 06/08/00; full list of members (7 pages)
16 August 2000Director resigned (1 page)
16 August 2000Return made up to 06/08/00; full list of members (7 pages)
16 August 2000Director resigned (1 page)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
7 December 1999Full accounts made up to 30 April 1999 (13 pages)
7 December 1999Full accounts made up to 30 April 1999 (13 pages)
17 August 1999Full accounts made up to 30 April 1998 (15 pages)
17 August 1999Full accounts made up to 30 April 1998 (15 pages)
13 August 1999Return made up to 06/08/99; full list of members (6 pages)
13 August 1999Return made up to 06/08/99; full list of members (6 pages)
15 July 1999Particulars of mortgage/charge (11 pages)
15 July 1999Particulars of mortgage/charge (11 pages)
11 February 1999Ad 08/02/99--------- £ si 52000@1=52000 £ ic 10000/62000 (2 pages)
11 February 1999Ad 08/02/99--------- £ si 52000@1=52000 £ ic 10000/62000 (2 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
29 September 1998Return made up to 06/08/98; full list of members (6 pages)
29 September 1998Return made up to 06/08/98; full list of members (6 pages)
28 September 1998Auditor's resignation (1 page)
28 September 1998Auditor's resignation (1 page)
5 August 1998Registered office changed on 05/08/98 from: 8 baker street london W1M 1DA (1 page)
5 August 1998Registered office changed on 05/08/98 from: 8 baker street london W1M 1DA (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
19 May 1998Declaration of satisfaction of mortgage/charge (1 page)
6 May 1998Full accounts made up to 30 April 1997 (14 pages)
6 May 1998Full accounts made up to 30 April 1997 (14 pages)
10 October 1997Return made up to 06/08/97; no change of members (6 pages)
10 October 1997Return made up to 06/08/97; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (18 pages)
5 March 1997Full accounts made up to 30 April 1996 (18 pages)
9 August 1996Return made up to 06/08/96; no change of members (4 pages)
9 August 1996Return made up to 06/08/96; no change of members (4 pages)
29 February 1996Full accounts made up to 30 April 1995 (16 pages)
29 February 1996Full accounts made up to 30 April 1995 (16 pages)
9 August 1995Return made up to 06/08/95; full list of members (8 pages)
9 August 1995Return made up to 06/08/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 October 1991Company name changed costmary LIMITED\certificate issued on 25/10/91 (2 pages)
24 October 1991Company name changed costmary LIMITED\certificate issued on 25/10/91 (2 pages)
9 October 1991£ nc 100/100000 26/09/91 (1 page)
9 October 1991£ nc 100/100000 26/09/91 (1 page)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1991Incorporation (15 pages)
6 August 1991Incorporation (15 pages)