Company NameClarendon Specialty Fasteners Limited
Company StatusActive
Company Number02666902
CategoryPrivate Limited Company
Incorporation Date28 November 1991(32 years, 5 months ago)
Previous NamesSpecialty Fasteners And Components Limited and Specialty Fasteners Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Stuart Goode
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(27 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Secretary NameMr John Morrison
StatusCurrent
Appointed05 May 2020(28 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Paul Mark Sanders
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(30 years, 4 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Neil Yazdani
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameGraham Richard Leo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address11 Wood View
Newton Abbot
Devon
TQ12 1YX
Secretary NameMr John Neil Hart
NationalityBritish
StatusResigned
Appointed28 November 1991(same day as company formation)
RoleSolicitor
Correspondence AddressThomas Eggar The Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Director NameMargaret Boote
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Gate Higher Cotterbury
Blackawton
Totnes
Devon
TQ9 7DA
Director NamePeter Boote
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 years, 2 months after company formation)
Appointment Duration20 years, 3 months (resigned 03 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Gate Higher Cotterbury
Blackawton
Totnes
Devon
TQ9 7DA
Director NameMr John Raymond Hunt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5c Interface Business Park
Royal Wootton Bassett
Swindon
SN4 8SY
Director NameMr John Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMrs Karen Jayne Clapp
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lydiard Fields
Swindon
SN5 8UB
Secretary NameMr John Raymond Hunt
StatusResigned
Appointed03 June 2014(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address2 Lydiard Fields
Swindon
SN5 8UB
Director NameMr Bruce McKenzie Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Secretary NameMr Anthony James Gallagher
StatusResigned
Appointed31 March 2016(24 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 May 2020)
RoleCompany Director
Correspondence Address12 Charterhouse Square
London
EC1M 6AX
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.specialty-fasteners.co.uk
Telephone01455 825445
Telephone regionHinckley

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,286,519
Cash£55,336
Current Liabilities£748,231

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

27 August 2008Delivered on: 3 September 2008
Satisfied on: 12 August 2014
Persons entitled: Hsbc 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 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
8 July 1998Delivered on: 24 July 1998
Satisfied on: 22 May 2014
Persons entitled: Capital Bank PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name "meyia" and in her boats and appurtenances dufour 35 classic FRDUFC1411F898.
Fully Satisfied
19 August 1997Delivered on: 22 August 1997
Satisfied on: 12 August 2014
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
25 March 1994Delivered on: 30 March 1994
Satisfied on: 12 August 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

30 November 2023Change of details for Pride Limited as a person with significant control on 28 August 2023 (2 pages)
30 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
27 April 2023Full accounts made up to 30 September 2022 (31 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
3 October 2022Appointment of Mr Neil Yazdani as a director on 1 October 2022 (2 pages)
3 October 2022Termination of appointment of Barbara Gibbes as a director on 30 September 2022 (1 page)
22 April 2022Full accounts made up to 30 September 2021 (30 pages)
1 April 2022Termination of appointment of John Raymond Hunt as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Paul Mark Sanders as a director on 31 March 2022 (2 pages)
5 January 2022Registered office address changed from 12 Charterhouse Square London EC1M 6AX England to 10-11 Charterhouse Square London EC1M 6EE on 5 January 2022 (1 page)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
26 March 2021Full accounts made up to 30 September 2020 (29 pages)
30 November 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
10 August 2020Director's details changed for Mr John Raymond Hunt on 6 August 2020 (2 pages)
24 June 2020Appointment of Mrs Barbara Gibbes as a director on 24 June 2020 (2 pages)
24 June 2020Termination of appointment of Nigel Peter Lingwood as a director on 24 June 2020 (1 page)
7 May 2020Termination of appointment of Anthony James Gallagher as a secretary on 5 May 2020 (1 page)
7 May 2020Appointment of Mr John Morrison as a secretary on 5 May 2020 (2 pages)
9 April 2020Full accounts made up to 30 September 2019 (27 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 October 2019Appointment of Mr David Stuart Goode as a director on 1 October 2019 (2 pages)
17 April 2019Full accounts made up to 30 September 2018 (27 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Bruce Mckenzie Thompson as a director on 8 May 2018 (1 page)
16 January 2018Auditor's resignation (1 page)
16 January 2018Auditor's resignation (1 page)
3 January 2018Full accounts made up to 30 September 2017 (26 pages)
3 January 2018Full accounts made up to 30 September 2017 (26 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
16 March 2017Full accounts made up to 30 September 2016 (25 pages)
16 March 2017Full accounts made up to 30 September 2016 (25 pages)
6 January 2017Change of name notice (2 pages)
6 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05
(2 pages)
6 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-05
(2 pages)
6 January 2017Change of name notice (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Anthony James Gallagher as a secretary on 31 March 2016 (2 pages)
4 April 2016Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages)
4 April 2016Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
4 April 2016Appointment of Mr Bruce Mckenzie Thompson as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Registered office address changed from 2 Lydiard Fields Swindon SN5 8UB to 12 Charterhouse Square London EC1M 6AX on 4 April 2016 (1 page)
4 April 2016Appointment of Mr Nigel Peter Lingwood as a director on 31 March 2016 (2 pages)
4 April 2016Termination of appointment of John Iain Henderson as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of John Raymond Hunt as a secretary on 31 March 2016 (1 page)
24 February 2016Full accounts made up to 30 September 2015 (19 pages)
24 February 2016Full accounts made up to 30 September 2015 (19 pages)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Termination of appointment of Karen Jayne Clapp as a director on 10 December 2015 (1 page)
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(6 pages)
23 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (17 pages)
23 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
23 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (17 pages)
23 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (107 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
1 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (107 pages)
1 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(6 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
18 November 2014Director's details changed for Mrs Karen Jane French on 3 October 2014 (2 pages)
12 November 2014Company name changed specialty fasteners and components LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
12 November 2014Company name changed specialty fasteners and components LIMITED\certificate issued on 12/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-10
(3 pages)
12 August 2014Satisfaction of charge 1 in full (1 page)
12 August 2014Satisfaction of charge 2 in full (2 pages)
12 August 2014Satisfaction of charge 1 in full (1 page)
12 August 2014Satisfaction of charge 4 in full (1 page)
12 August 2014Satisfaction of charge 2 in full (2 pages)
12 August 2014Satisfaction of charge 4 in full (1 page)
24 June 2014Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Unit D, Seymour Wharf Steamer Quay Road Totnes Devon TQ9 5AL on 24 June 2014 (1 page)
23 June 2014Termination of appointment of John Hart as a secretary (1 page)
23 June 2014Termination of appointment of John Hart as a secretary (1 page)
23 June 2014Termination of appointment of Margaret Boote as a director (1 page)
23 June 2014Termination of appointment of Peter Boote as a director (1 page)
23 June 2014Appointment of Mrs Karen Jane French as a director (2 pages)
23 June 2014Appointment of Mr John Iain Henderson as a director (2 pages)
23 June 2014Termination of appointment of Margaret Boote as a director (1 page)
23 June 2014Appointment of Mr John Iain Henderson as a director (2 pages)
23 June 2014Appointment of Mr John Raymond Hunt as a secretary (2 pages)
23 June 2014Appointment of Mr John Raymond Hunt as a director (2 pages)
23 June 2014Termination of appointment of Peter Boote as a director (1 page)
23 June 2014Appointment of Mr John Raymond Hunt as a secretary (2 pages)
23 June 2014Appointment of Mrs Karen Jane French as a director (2 pages)
23 June 2014Appointment of Mr John Raymond Hunt as a director (2 pages)
19 June 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
19 June 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
22 May 2014Satisfaction of charge 3 in full (4 pages)
22 May 2014Satisfaction of charge 3 in full (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Secretary's details changed for Mr John Neil Hart on 9 December 2013 (1 page)
10 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Secretary's details changed for Mr John Neil Hart on 9 December 2013 (1 page)
10 December 2013Secretary's details changed for Mr John Neil Hart on 9 December 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 December 2011Director's details changed for Margaret Boote on 30 November 2011 (2 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
1 December 2011Director's details changed for Peter Boote on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Margaret Boote on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Peter Boote on 30 November 2011 (2 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 December 2009Director's details changed for Margaret Boote on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Peter Boote on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Margaret Boote on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Margaret Boote on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
5 December 2009Director's details changed for Peter Boote on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Peter Boote on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
5 December 2008Return made up to 28/11/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
7 December 2007Return made up to 28/11/07; full list of members (2 pages)
6 November 2007Registered office changed on 06/11/07 from: newport chedworth cheltenham glos. GL54 4NU (1 page)
6 November 2007Registered office changed on 06/11/07 from: newport chedworth cheltenham glos. GL54 4NU (1 page)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 February 2007Return made up to 28/11/06; full list of members (7 pages)
27 February 2007Return made up to 28/11/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2006Return made up to 28/11/05; full list of members (7 pages)
12 January 2006Return made up to 28/11/05; full list of members (7 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 December 2004Return made up to 28/11/04; full list of members (7 pages)
10 December 2004Return made up to 28/11/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 November 2003Return made up to 28/11/03; full list of members (7 pages)
21 November 2003Return made up to 28/11/03; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 December 2002Return made up to 28/11/02; full list of members (7 pages)
12 December 2002Return made up to 28/11/02; full list of members (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 December 2001Return made up to 28/11/01; full list of members (6 pages)
10 December 2001Return made up to 28/11/01; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
13 December 2000Return made up to 28/11/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 December 1998Return made up to 28/11/98; full list of members (6 pages)
9 December 1998Return made up to 28/11/98; full list of members (6 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
24 July 1998Particulars of mortgage/charge (3 pages)
8 December 1997Return made up to 28/11/97; no change of members (4 pages)
8 December 1997Return made up to 28/11/97; no change of members (4 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 28/11/96; no change of members (4 pages)
11 December 1996Return made up to 28/11/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
6 December 1995Return made up to 28/11/95; full list of members (6 pages)
6 December 1995Return made up to 28/11/95; full list of members (6 pages)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 August 1994Accounts for a small company made up to 31 December 1993 (8 pages)
15 August 1994Accounts for a small company made up to 31 December 1993 (8 pages)
10 March 1994Ad 24/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1994Ad 24/02/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
6 September 1993Accounts for a small company made up to 31 December 1992 (7 pages)
14 December 1992Return made up to 28/11/92; full list of members (5 pages)
14 December 1992Return made up to 28/11/92; full list of members (5 pages)
28 November 1991Incorporation (13 pages)