Company NameSaracen Datastore Limited
DirectorsNicholas Ben Ford and Philip Ernest Shepley
Company StatusLiquidation
Company Number02652784
CategoryPrivate Limited Company
Incorporation Date9 October 1991(32 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Ben Ford
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Philip Ernest Shepley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(29 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleVice President Uk, Ireland And Nordics
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameChristopher Kane
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year after company formation)
Appointment Duration17 years, 8 months (resigned 30 June 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage At The Stream
The Old Road, Buckland
Betchworth
Surrey
RH3 7DS
Director NameMrs Sara Isolina Kane
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year after company formation)
Appointment Duration5 years (resigned 01 November 1997)
RoleAdministrative Asst
Correspondence Address27 Church Road
Leatherhead
Surrey
KT22 8AT
Secretary NameMrs Sara Isolina Kane
NationalityBritish
StatusResigned
Appointed09 October 1992(1 year after company formation)
Appointment Duration5 years (resigned 01 November 1997)
RoleCompany Director
Correspondence Address27 Church Road
Leatherhead
Surrey
KT22 8AT
Secretary NameAnne Elizabeth Verdon
NationalityBritish
StatusResigned
Appointed25 November 1997(6 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2010)
RoleOffice Manager
Correspondence Address29 Somerset Road
Meadvale
Redhill
Surrey
RH1 6LT
Director NameMr Peter Thornton Ross
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(7 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBelmont
Underlane
Helston
Cornwall
TR13 0EH
Director NameMr Leo Christopher Jon Kane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(8 years after company formation)
Appointment Duration12 years, 7 months (resigned 25 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenstead Hall Farm Norwood Hill Road
Charlwood
Horley
Surrey
RH6 0EB
Secretary NameMr Brian Wright
StatusResigned
Appointed30 June 2010(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr Raymond Alan Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(19 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
Hampshire
GU14 8JE
Director NameMr Andrew Jacobs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(19 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2019)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address112 Hawley Lane
Farnborough
Hampshire
GU14 8JE
Secretary NameRaymond Alan Davies
NationalityBritish
StatusResigned
Appointed30 June 2011(19 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address112 Hawley Lane
Farnborough
Hampshire
GU14 8JE
Director NameMs Charlotte Helen Marshall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(27 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre, 3rd Floor
Tooley Street
London
SE1 2TT
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(27 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Patrick John Keddy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(27 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottons Centre, 3rd Floor
Tooley Street
London
SE1 2TT

Contact

Websitesaracendatastore.co.uk
Telephone0800 7408700
Telephone regionFreephone

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

30k at £1Loknstore LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,956,368
Gross Profit£1,816,091
Net Worth£747,534
Cash£65,585
Current Liabilities£1,508,135

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return9 October 2021 (2 years, 6 months ago)
Next Return Due23 October 2022 (overdue)

Charges

15 January 2016Delivered on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
23 December 2009Delivered on: 5 January 2010
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum being £7,500, together with £1,312.50 vat see image for full details.
Outstanding
25 June 2007Delivered on: 28 June 2007
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit sum being an amount of £32,610 together with any interest accruing.
Outstanding
20 October 2011Delivered on: 26 October 2011
Satisfied on: 29 January 2016
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 April 2009Delivered on: 7 May 2009
Satisfied on: 14 October 2011
Persons entitled: Christopher Kane Peter T Ross and Leo C J Kane

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 November 2003Delivered on: 6 December 2003
Satisfied on: 30 September 2011
Persons entitled: Christopher Kane & Peter Thornton Ross

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargee.
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
18 November 2003Delivered on: 20 November 2003
Satisfied on: 30 September 2011
Classification: Debenture
Fully Satisfied
25 March 1999Delivered on: 30 March 1999
Satisfied on: 14 January 2002
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 January 2021Appointment of Mr Philip Ernest Shepley as a director on 8 January 2021 (2 pages)
21 January 2021Appointment of Nicholas Ben Ford as a director on 8 January 2021 (2 pages)
21 January 2021Termination of appointment of Patrick John Keddy as a director on 8 January 2021 (1 page)
19 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
25 March 2020Termination of appointment of Richard John Oliver as a director on 1 January 2020 (1 page)
21 February 2020Previous accounting period extended from 31 July 2019 to 31 January 2020 (1 page)
28 January 2020Second filing for the termination of Charlotte Helen Marshall as a director (5 pages)
16 January 2020Termination of appointment of Charlotte Helen Marshall as a director on 31 December 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 28/01/2020.
(2 pages)
22 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
22 October 2019Notification of Iron Mountain (Uk) Plc as a person with significant control on 31 January 2019 (2 pages)
22 October 2019Cessation of Lok'n Store Limited as a person with significant control on 31 January 2019 (1 page)
22 October 2019Cessation of Lok'n Store Group Limited as a person with significant control on 6 April 2016 (1 page)
8 February 2019Termination of appointment of Raymond Alan Davies as a secretary on 31 January 2019 (1 page)
8 February 2019Appointment of Mr Richard John Oliver as a director on 31 January 2019 (2 pages)
8 February 2019Termination of appointment of Raymond Alan Davies as a director on 31 January 2019 (1 page)
8 February 2019Termination of appointment of Andrew Jacobs as a director on 31 January 2019 (1 page)
8 February 2019Appointment of Mr Patrick John Keddy as a director on 31 January 2019 (2 pages)
8 February 2019Appointment of Ms Charlotte Helen Marshall as a director on 31 January 2019 (2 pages)
8 February 2019Registered office address changed from One Fleet Place London EC4M 7WS to Ground Floor 4 More London Riverside London SE1 2AU on 8 February 2019 (1 page)
7 February 2019Second filing for the notification of Lok'n Store Limited as a person with significant control (7 pages)
30 January 2019Full accounts made up to 31 July 2018 (28 pages)
29 January 2019Satisfaction of charge 6 in full (1 page)
29 January 2019Satisfaction of charge 4 in full (1 page)
19 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
2 February 2018Registered office address changed from C/O Maclay Murray & Spens One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 2 February 2018 (2 pages)
11 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/07/17 (1 page)
11 December 2017Full accounts made up to 31 July 2017 (23 pages)
11 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/07/17 (1 page)
11 December 2017Audit exemption statement of guarantee by parent company for period ending 31/07/17 (3 pages)
11 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/17 (81 pages)
11 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/17 (81 pages)
11 December 2017Full accounts made up to 31 July 2017 (23 pages)
11 December 2017Audit exemption statement of guarantee by parent company for period ending 31/07/17 (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
29 November 2016Full accounts made up to 31 July 2016 (24 pages)
29 November 2016Full accounts made up to 31 July 2016 (24 pages)
10 November 2016Confirmation statement made on 9 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about People with significant control (psc)) was registered on 07/02/2019
(6 pages)
10 November 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 January 2016Satisfaction of charge 7 in full (1 page)
29 January 2016Satisfaction of charge 7 in full (1 page)
20 January 2016Registration of charge 026527840008, created on 15 January 2016 (52 pages)
20 January 2016Registration of charge 026527840008, created on 15 January 2016 (52 pages)
14 November 2015Full accounts made up to 31 July 2015 (24 pages)
14 November 2015Full accounts made up to 31 July 2015 (24 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(5 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 30,000
(5 pages)
9 December 2014Full accounts made up to 31 July 2014 (26 pages)
9 December 2014Full accounts made up to 31 July 2014 (26 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(5 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30,000
(5 pages)
8 November 2013Full accounts made up to 31 July 2013 (26 pages)
8 November 2013Full accounts made up to 31 July 2013 (26 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,000
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,000
(5 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 30,000
(5 pages)
27 September 2013Memorandum and Articles of Association (22 pages)
27 September 2013Memorandum and Articles of Association (22 pages)
10 January 2013Full accounts made up to 31 July 2012 (26 pages)
10 January 2013Full accounts made up to 31 July 2012 (26 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
5 September 2012Termination of appointment of Leo Kane as a director (1 page)
5 September 2012Termination of appointment of Leo Kane as a director (1 page)
13 April 2012Full accounts made up to 31 July 2011 (23 pages)
13 April 2012Full accounts made up to 31 July 2011 (23 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 7 (12 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
13 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
12 July 2011Appointment of Mr Andrew Jacobs as a director (3 pages)
12 July 2011Termination of appointment of Christopher Kane as a director (2 pages)
12 July 2011Termination of appointment of Peter Ross as a director (2 pages)
12 July 2011Appointment of Mr Andrew Jacobs as a director (3 pages)
12 July 2011Termination of appointment of Brian Wright as a secretary (2 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Termination of appointment of Peter Ross as a director (2 pages)
12 July 2011Appointment of Raymond Alan Davies as a secretary (3 pages)
12 July 2011Appointment of Mr Raymond Alan Davies as a director (3 pages)
12 July 2011Appointment of Mr Raymond Alan Davies as a director (3 pages)
12 July 2011Change of share class name or designation (2 pages)
12 July 2011Termination of appointment of Christopher Kane as a director (2 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
12 July 2011Particulars of variation of rights attached to shares (2 pages)
12 July 2011Termination of appointment of Brian Wright as a secretary (2 pages)
12 July 2011Appointment of Raymond Alan Davies as a secretary (3 pages)
1 July 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
1 July 2011Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 1 July 2011 (1 page)
1 July 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
1 July 2011Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 1 July 2011 (1 page)
20 October 2010Director's details changed for Leo Christopher Jon Kane on 1 February 2010 (2 pages)
20 October 2010Director's details changed for Leo Christopher Jon Kane on 1 February 2010 (2 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Leo Christopher Jon Kane on 1 February 2010 (2 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 September 2010Termination of appointment of Anne Verdon as a secretary (1 page)
16 September 2010Appointment of Mr Brian Wright as a secretary (1 page)
16 September 2010Appointment of Mr Brian Wright as a secretary (1 page)
16 September 2010Termination of appointment of Anne Verdon as a secretary (1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 October 2009Director's details changed for Leo Christopher Jon Kane on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Peter Thornton Ross on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Leo Christopher Jon Kane on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mr Peter Thornton Ross on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Christopher Kane on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Christopher Kane on 20 October 2009 (2 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 December 2008Return made up to 09/10/08; full list of members (4 pages)
8 December 2008Return made up to 09/10/08; full list of members (4 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
8 February 2008Return made up to 09/10/07; full list of members (3 pages)
8 February 2008Return made up to 09/10/07; full list of members (3 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
28 June 2007Particulars of mortgage/charge (3 pages)
28 June 2007Particulars of mortgage/charge (3 pages)
2 November 2006Return made up to 09/10/06; full list of members (3 pages)
2 November 2006Return made up to 09/10/06; full list of members (3 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 October 2005Director's particulars changed (1 page)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
25 October 2005Director's particulars changed (1 page)
11 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
11 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
20 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
15 October 2003Return made up to 09/10/03; full list of members (6 pages)
15 October 2003Return made up to 09/10/03; full list of members (6 pages)
20 November 2002Return made up to 09/10/02; full list of members (6 pages)
20 November 2002Return made up to 09/10/02; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Return made up to 09/10/01; full list of members (6 pages)
23 October 2001Return made up to 09/10/01; full list of members (6 pages)
19 December 2000Return made up to 09/10/00; full list of members (6 pages)
19 December 2000Return made up to 09/10/00; full list of members (6 pages)
13 November 2000Full accounts made up to 31 December 1999 (13 pages)
13 November 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Return made up to 09/10/99; full list of members (5 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Return made up to 09/10/99; full list of members (5 pages)
16 February 2000Registered office changed on 16/02/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page)
16 February 2000Registered office changed on 16/02/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
3 November 1999Full accounts made up to 31 December 1998 (13 pages)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
30 March 1999Particulars of mortgage/charge (6 pages)
30 March 1999Particulars of mortgage/charge (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
27 October 1998Return made up to 09/10/98; full list of members (5 pages)
27 October 1998Return made up to 09/10/98; full list of members (5 pages)
27 October 1998Secretary's particulars changed (1 page)
27 October 1998Secretary's particulars changed (1 page)
26 July 1998Full accounts made up to 31 December 1997 (14 pages)
26 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997Secretary resigned;director resigned (1 page)
27 October 1997Return made up to 09/10/97; full list of members (5 pages)
27 October 1997Return made up to 09/10/97; full list of members (5 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
27 May 1997Full accounts made up to 31 December 1996 (13 pages)
1 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 1996Nc inc already adjusted 24/10/96 (1 page)
1 November 1996Ad 24/10/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 November 1996Ad 24/10/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1996Nc inc already adjusted 24/10/96 (1 page)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
20 October 1996Return made up to 09/10/96; full list of members (5 pages)
20 October 1996Return made up to 09/10/96; full list of members (5 pages)
9 November 1995Return made up to 09/10/95; full list of members (10 pages)
9 November 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/10/95
(1 page)
9 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/95
(2 pages)
9 November 1995Return made up to 09/10/95; full list of members (10 pages)
9 November 1995Full accounts made up to 31 December 1994 (11 pages)
9 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/10/95
(1 page)
9 November 1995Full accounts made up to 31 December 1994 (11 pages)
9 November 1995Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/10/95
(1 page)
9 November 1995Resolutions
  • (W)ELRES ‐ S252 disp laying acc 06/10/95
(1 page)
9 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/10/95
(2 pages)
31 October 1994Full accounts made up to 31 December 1993 (10 pages)
17 October 1994Return made up to 09/10/94; full list of members (5 pages)
13 December 1993Return made up to 09/10/93; full list of members (5 pages)
20 August 1993Full accounts made up to 30 November 1992 (10 pages)
22 October 1992Return made up to 09/10/92; full list of members (5 pages)
11 December 1991Ad 09/10/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1991Incorporation (13 pages)
9 October 1991Incorporation (13 pages)