Station Road
South Darenth
Kent
DA4 9BD
Secretary Name | Julie Therese Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Thomas Anthony Ward |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Louis Delwyn Finlayson Green |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Mr Richard Edwin Parker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Brian Scudder |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 February 2000) |
Role | Company Director |
Correspondence Address | 30 Glebelands Crayford Dartford Kent DA1 4RZ |
Director Name | Barry David Bloombaum |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 16 Richfield Road Bushey Hertfordshire WD23 4LB |
Director Name | Mr Philip John Belzar |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2019) |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9AU |
Director Name | Mrs Andrea Margaret Szilagyi |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1991(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | styling-clay.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 865194 |
Telephone region | Dartford |
Registered Address | 1 The Mills Station Road South Darenth Kent DA4 9BD |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
42.1k at £1 | Anthony Charles Ward 84.08% Ordinary |
---|---|
7k at £1 | Dorothy Scudder 13.99% Ordinary |
963 at £1 | Peter Charles Ward 1.93% Ordinary |
2 at £1 | Anthony Charles Ward 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,684,893 |
Cash | £38,087 |
Current Liabilities | £1,706,213 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
5 February 2014 | Delivered 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 2021 | Delivered 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 2018 | Delivered on: 23 February 2018 Persons entitled: The Kent County Council Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 December 2015 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 |
19 October 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
21 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
31 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
19 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
17 July 2021 | Registration of charge 026354540013, created on 28 June 2021 (68 pages) |
18 March 2021 | Termination of appointment of Andrea Margaret Szilagyi as a director on 16 February 2021 (1 page) |
11 March 2021 | Director's details changed for Mr Louis Delwyn Finlayson Green on 3 February 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Richard Edwin Parker on 7 August 2020 (2 pages) |
12 February 2021 | Satisfaction of charge 026354540010 in full (1 page) |
12 February 2021 | Registered 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 2020 | Full accounts made up to 31 March 2020 (23 pages) |
10 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
15 October 2019 | Termination of appointment of Philip John Belzar as a director on 16 September 2019 (1 page) |
8 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
7 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
23 February 2018 | Registration of charge 026354540012, created on 23 February 2018 (32 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
11 May 2017 | Registration of charge 026354540011, created on 9 May 2017 (5 pages) |
11 May 2017 | Registration of charge 026354540011, created on 9 May 2017 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
19 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
12 January 2016 | Purchase of own shares. (3 pages) |
7 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
7 January 2016 | Cancellation of shares. Statement of capital on 30 November 2015
|
5 January 2016 | Appointment of Mrs Andrea Margaret Szilagyi as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Philip John Belzar as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Andrea Margaret Szilagyi as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Louis Delwyn Finlayson Green as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Richard Edwin Parker as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Thomas Anthony Ward as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Louis Delwyn Finlayson Green as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Philip John Belzar as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Richard Edwin Parker as a director on 15 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Thomas Anthony Ward as a director on 15 December 2015 (2 pages) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
23 December 2015 | Satisfaction of charge 8 in full (5 pages) |
23 December 2015 | Satisfaction of charge 8 in full (5 pages) |
23 December 2015 | Satisfaction of charge 6 in full (6 pages) |
23 December 2015 | Satisfaction of charge 7 in full (5 pages) |
23 December 2015 | Satisfaction of charge 6 in full (6 pages) |
23 December 2015 | Satisfaction of charge 7 in full (5 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
22 December 2015 | Cancellation of shares. Statement of capital on 17 March 2015
|
17 December 2015 | Registration of charge 026354540010, created on 15 December 2015 (41 pages) |
17 December 2015 | Registration of charge 026354540010, created on 15 December 2015 (41 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
8 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 February 2014 | Registration of charge 026354540009 (10 pages) |
8 February 2014 | Registration of charge 026354540009 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
11 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Anthony Charles Ward on 6 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Julie Therese Ward on 6 August 2011 (1 page) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Anthony Charles Ward on 6 August 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Julie Therese Ward on 6 August 2011 (1 page) |
16 August 2011 | Director's details changed for Anthony Charles Ward on 6 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Secretary's details changed for Julie Therese Ward on 6 August 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
27 April 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
1 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 06/08/09; full list of members (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
13 August 2008 | Return made up to 06/08/08; full list of members (5 pages) |
12 August 2008 | Appointment terminated director barry bloombaum (1 page) |
12 August 2008 | Appointment terminated director barry bloombaum (1 page) |
19 June 2008 | Gbp sr 8230@1 (1 page) |
19 June 2008 | Gbp sr 8230@1 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
8 May 2008 | Gbp sr 15000@1 (1 page) |
8 May 2008 | Gbp sr 15000@1 (1 page) |
27 February 2008 | Gbp sr 20000@1 (1 page) |
27 February 2008 | Gbp 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 2007 | Ad 12/09/07--------- £ si 2716@1=2716 £ ic 164802/167518 (2 pages) |
3 November 2007 | Ad 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 2007 | Return made up to 06/08/07; change of members (7 pages) |
7 September 2007 | Return 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 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Ad 01/12/06--------- £ si 800@1=800 £ ic 349002/349802 (2 pages) |
20 December 2006 | Ad 01/12/06--------- £ si 800@1=800 £ ic 349002/349802 (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
27 September 2006 | Return made up to 06/08/06; full list of members (8 pages) |
27 September 2006 | Return made up to 06/08/06; full list of members (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (8 pages) |
1 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
8 April 2005 | Ad 09/03/05--------- £ si 287002@1=287002 £ ic 62000/349002 (2 pages) |
8 April 2005 | Ad 09/03/05--------- £ si 287002@1=287002 £ ic 62000/349002 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Nc inc already adjusted 09/03/05 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Nc inc already adjusted 09/03/05 (1 page) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
31 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
8 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
8 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (12 pages) |
19 September 2002 | Full accounts made up to 30 April 2002 (12 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
15 August 2002 | Return made up to 06/08/02; full list of members (6 pages) |
7 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
7 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
4 October 2001 | Return made up to 06/08/01; full list of members (7 pages) |
4 October 2001 | Return made up to 06/08/01; full list of members (7 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page) |
10 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
10 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 06/08/00; full list of members (7 pages) |
16 August 2000 | Director resigned (1 page) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
7 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
17 August 1999 | Full accounts made up to 30 April 1998 (15 pages) |
17 August 1999 | Full accounts made up to 30 April 1998 (15 pages) |
13 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 06/08/99; full list of members (6 pages) |
15 July 1999 | Particulars of mortgage/charge (11 pages) |
15 July 1999 | Particulars of mortgage/charge (11 pages) |
11 February 1999 | Ad 08/02/99--------- £ si 52000@1=52000 £ ic 10000/62000 (2 pages) |
11 February 1999 | Ad 08/02/99--------- £ si 52000@1=52000 £ ic 10000/62000 (2 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
29 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
28 September 1998 | Auditor's resignation (1 page) |
28 September 1998 | Auditor's resignation (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 8 baker street london W1M 1DA (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: 8 baker street london W1M 1DA (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 1998 | Full accounts made up to 30 April 1997 (14 pages) |
6 May 1998 | Full accounts made up to 30 April 1997 (14 pages) |
10 October 1997 | Return made up to 06/08/97; no change of members (6 pages) |
10 October 1997 | Return made up to 06/08/97; no change of members (6 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (18 pages) |
9 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
9 August 1996 | Return made up to 06/08/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
9 August 1995 | Return made up to 06/08/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 October 1991 | Company name changed costmary LIMITED\certificate issued on 25/10/91 (2 pages) |
24 October 1991 | Company 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 1991 | Resolutions
|
9 October 1991 | Resolutions
|
6 August 1991 | Incorporation (15 pages) |
6 August 1991 | Incorporation (15 pages) |