Company NameGranite Estates (Langley) Limited
Company StatusDissolved
Company Number02701360
CategoryPrivate Limited Company
Incorporation Date27 March 1992(32 years, 1 month ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameSurfswift Limited

Business Activity

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

Directors

Director NameMr Ian David Lipman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(1 month after company formation)
Appointment Duration29 years, 1 month (closed 08 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Kenneth Charles Owen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(1 month after company formation)
Appointment Duration29 years, 1 month (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameMr Vikesh Pabari
NationalityBritish
StatusClosed
Appointed12 September 1994(2 years, 5 months after company formation)
Appointment Duration26 years, 9 months (closed 08 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameAltaf Noorani
NationalityBritish
StatusResigned
Appointed27 April 1992(1 month after company formation)
Appointment Duration8 years, 5 months (resigned 26 September 2000)
RoleSolicitor
Correspondence AddressHolly House 67 Fairview Road
Headley Down
Bordon
Hampshire
GU35 8HQ
Director NameMr James Edward Stebbins
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(1 month, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 26 September 2000)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence AddressTestcombe Cottage
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Director NameDerek John Hannam
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 1997)
RoleChartered Surveyor
Correspondence Address18 Larpent Avenue
London
SW15 6UU
Secretary NameDavid Phythian
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressFlat 3
8 Brondesbury Road
London
NW6 6AS
Secretary NameDavid Phythian
NationalityBritish
StatusResigned
Appointed05 February 2004(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2005)
RoleCompany Director
Correspondence AddressFlat 3
8 Brondesbury Road
London
NW6 6AS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitegranite-group.com
Telephone0121 6165900
Telephone regionBirmingham

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Granite Estates LTD
99.00%
Ordinary
1 at £1Ian David Lipman
1.00%
Ordinary

Financials

Year2014
Turnover£293,427
Net Worth£3,511,617
Current Liabilities£259,660

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

29 March 1996Delivered on: 3 April 1996
Satisfied on: 29 May 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge undertakings and assets of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 14 February 1995
Satisfied on: 29 May 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right, title benefit and interest (whether present or future) in and to all rents licence fees or other sums of money. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 9 February 1995
Satisfied on: 29 May 2003
Persons entitled: Fennoscandia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a guildhall buildings navigation street birmingham t/no WM61082.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 29 May 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and assets of the company. See the mortgage charge document for full details.
Fully Satisfied
7 February 1995Delivered on: 8 February 1995
Satisfied on: 29 May 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate and k/a guildhall buildings, stepthenson street and navigation street, birmingham t/no: WM61082; and land and premises k/a deseronto trading estate, st. Mary's road, langley t/no: BK185649. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
30 December 1993Delivered on: 31 December 1993
Satisfied on: 28 April 2004
Persons entitled: Fennoscandia Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and claims which are or may become available to the company under or arising out of the interest rate cap agreement dated 8/5/91. see the mortgage charge document for full details.
Fully Satisfied
14 May 1993Delivered on: 28 May 1993
Satisfied on: 29 May 2003
Persons entitled: Fennoscandia Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the facility letters (as defined) and the security documents thereunder.
Particulars: All rights and claims under or arising out of the cap dated 8/5/91 between barclays bank PLC and champagne estates limited contract ref. No. 891242. see the mortgage charge document for full details.
Fully Satisfied
14 May 1993Delivered on: 27 May 1993
Satisfied on: 29 May 2003
Persons entitled: Fennoscandia Bank Limited

Classification: Charge over rental sums
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the principal deed of even date.
Particulars: (A) by way of fixed charge all rental sums and vat and all other monetary debts and claims due or owing to the company under or in connection with the leases and the full benefit of all rights and remedies relating thereto and (b) by way of fixed charge the charged accounts and all sums of money standing to the credit thereof together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
7 September 1998Delivered on: 9 September 1998
Satisfied on: 29 May 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H land and premises situate and k/a guildhall buildings stephenson street and navigation street birmingham t/no WM673836 and all fixtures fittings plant & machinery and all right title and interest in all rental income. See the mortgage charge document for full details.
Fully Satisfied
7 September 1998Delivered on: 8 September 1998
Satisfied on: 29 May 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking and assets.
Fully Satisfied
29 March 1996Delivered on: 3 April 1996
Satisfied on: 29 May 2003
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the legal charge and facility letter dated 27TH march 1996.
Particulars: Deseronto trading estate langley BK185649 and guildhall buildings navigation street birmingham WM61082 and any rental income present and future in connection thereof. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details.
Fully Satisfied
14 May 1993Delivered on: 27 May 1993
Satisfied on: 29 May 2003
Persons entitled: Fennoscandia Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a deseronto wharf, st marys road, langley marish, slough, berkshire t/no. BK185649. 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
22 March 2005Delivered on: 7 April 2005
Persons entitled: N M Rothschild & Sons Limited

Classification: Debenture
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: F/H land k/a guildhall buildings navgation street birmingham t/n WM673836. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
7 August 2000Delivered on: 12 August 2000
Persons entitled: Nm Rothschild & Sons Limited

Classification: Charge
Secured details: All indebtedness monies obligations and liabilities of the company and granite estates (new street) limited and/or any transferee (as defined) to the chargee under the terms of the finance documents (as defined) or on any account whatsoever.
Particulars: Guildhall buildings navigation street birmingham t/no.WM673836. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 March 2021Application to strike the company off the register (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
3 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
19 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 100
(4 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
18 December 2011Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages)
18 December 2011Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page)
18 December 2011Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Ian David Lipman on 18 December 2011 (2 pages)
18 December 2011Director's details changed for Mr Kenneth Charles Owen on 18 December 2011 (2 pages)
18 December 2011Secretary's details changed for Mr Vikesh Pabari on 18 December 2011 (1 page)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
30 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
2 November 2009Director's details changed for Ian David Lipman on 9 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Ian David Lipman on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Kenneth Charles Owen on 9 October 2009 (2 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Kenneth Charles Owen on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Ian David Lipman on 9 October 2009 (2 pages)
2 November 2009Director's details changed for Kenneth Charles Owen on 9 October 2009 (2 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 December 2008Full accounts made up to 31 October 2007 (17 pages)
1 December 2008Full accounts made up to 31 October 2007 (17 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
23 October 2008Return made up to 09/10/08; full list of members (4 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Return made up to 09/10/07; full list of members (2 pages)
19 December 2007Return made up to 09/10/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 October 2006 (17 pages)
6 September 2007Full accounts made up to 31 October 2006 (17 pages)
20 July 2007Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
20 July 2007Registered office changed on 20/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
16 November 2006Return made up to 09/10/06; full list of members (2 pages)
16 November 2006Return made up to 09/10/06; full list of members (2 pages)
5 September 2006Full accounts made up to 31 October 2005 (16 pages)
5 September 2006Full accounts made up to 31 October 2005 (16 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Secretary resigned (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Return made up to 09/10/05; full list of members (3 pages)
10 November 2005Return made up to 09/10/05; full list of members (3 pages)
10 November 2005Director's particulars changed (1 page)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
7 September 2005Full accounts made up to 31 October 2004 (16 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
7 April 2005Particulars of mortgage/charge (11 pages)
6 December 2004Return made up to 09/10/04; full list of members (7 pages)
6 December 2004Return made up to 09/10/04; full list of members (7 pages)
2 September 2004Full accounts made up to 31 October 2003 (15 pages)
2 September 2004Full accounts made up to 31 October 2003 (15 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004New secretary appointed (5 pages)
14 February 2004New secretary appointed (5 pages)
10 February 2004Secretary resigned (1 page)
10 February 2004Secretary resigned (1 page)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
28 October 2003Return made up to 09/10/03; full list of members (7 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
5 September 2003Full accounts made up to 31 October 2002 (11 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
30 October 2002Return made up to 09/10/02; full list of members (7 pages)
29 June 2002Full accounts made up to 31 October 2001 (12 pages)
29 June 2002Full accounts made up to 31 October 2001 (12 pages)
29 March 2002New secretary appointed (2 pages)
29 March 2002New secretary appointed (2 pages)
31 October 2001Return made up to 09/10/01; full list of members (6 pages)
31 October 2001Return made up to 09/10/01; full list of members (6 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
8 December 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 December 2000Return made up to 09/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Declaration of assistance for shares acquisition (4 pages)
3 October 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
3 October 2000Secretary resigned (1 page)
4 September 2000Full accounts made up to 31 October 1999 (12 pages)
4 September 2000Full accounts made up to 31 October 1999 (12 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
12 August 2000Particulars of mortgage/charge (7 pages)
24 May 2000Secretary's particulars changed (1 page)
24 May 2000Secretary's particulars changed (1 page)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Return made up to 09/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
1 September 1999Full accounts made up to 31 October 1998 (12 pages)
11 November 1998Return made up to 09/10/98; full list of members (9 pages)
11 November 1998Return made up to 09/10/98; full list of members (9 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
9 September 1998Particulars of mortgage/charge (7 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
22 October 1997Return made up to 09/10/97; full list of members (9 pages)
22 October 1997Return made up to 09/10/97; full list of members (9 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
29 October 1996Director's particulars changed (2 pages)
29 October 1996Director's particulars changed (2 pages)
29 October 1996Return made up to 09/10/96; full list of members (9 pages)
29 October 1996Return made up to 09/10/96; full list of members (9 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
4 September 1996Full accounts made up to 31 October 1995 (12 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (7 pages)
2 November 1995Return made up to 09/10/95; full list of members (20 pages)
2 November 1995Return made up to 09/10/95; full list of members (20 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
18 July 1995Declaration of mortgage charge released/ceased (2 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
16 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)
19 July 1993Company name changed surfswift LIMITED\certificate issued on 20/07/93 (2 pages)
19 July 1993Company name changed surfswift LIMITED\certificate issued on 20/07/93 (2 pages)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1992Incorporation (17 pages)
27 March 1992Incorporation (17 pages)