Company NameMoss Electrical Co. Limited
Company StatusActive
Company Number02734834
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMiss Lindsay Claire Goubel
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(9 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurts Lodge Windermere Road
Benfleet
Essex
SS7 3HZ
Secretary NameAndrew Porter
NationalityBritish
StatusCurrent
Appointed24 March 2006(13 years, 8 months after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence Address18 Amberden
Lee Chapel North
Basildon
Essex
SS15 5DY
Director NameMr Andrew Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(19 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU
Director NameMr Stefan Michael Paul Kemp
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2015(23 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU
Director NameMrs Denise Field
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed20 July 2019(26 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU
Director NameMr Robert Joseph Moss
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration30 years, 4 months (resigned 27 November 2023)
RoleCompany Director Executive
Country of ResidenceEngland
Correspondence Address2 Montague House Repton Park
Woodford Green
IG8 8SA
Director NameMrs Victoria Jane Linton Moss
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 1999)
RoleCompany Director
Correspondence AddressBarley Barn The Street
Little Dunmow
Dunmow
Essex
CM6 3HS
Secretary NameMrs Victoria Jane Linton Moss
NationalityBritish
StatusResigned
Appointed28 July 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 February 1994)
RoleDirector/Company Secretary
Correspondence AddressBarley Barn The Street
Little Dunmow
Dunmow
Essex
CM6 3HS
Director NameMr Brian Patrick Heney
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed14 February 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Brookfield Road
Hackney
London
E9 5AH
Secretary NameMr Brian Patrick Heney
NationalityIrish
StatusResigned
Appointed14 February 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Brookfield Road
Hackney
London
E9 5AH
Director NameMr Christopher John Homer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(1 year, 9 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 April 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMaxmor House Sandpit Road
Dartford
DA1 5BU
Director NameDavid John Anderson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(2 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressGuards Cottage
Mountnessing
Brentwood
Essex
CM13 1UL
Secretary NameGeorge Rajkumar Rajendra
NationalityBritish
StatusResigned
Appointed01 May 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1997)
RoleSecretary
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Director NameGeorge Rajkumar Rajendra
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1997)
RoleFinancial Director
Correspondence Address29 Higher Green
Epsom
Surrey
KT17 3BB
Secretary NameLouis Gabriel Pilois
NationalityBritish
StatusResigned
Appointed31 May 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1998)
RoleAccountant
Correspondence Address6 Ethelbert Gardens
Gants Hill
Essex
IG2 6UL
Director NameJohn Alexander Vickers
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(5 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 October 2001)
RoleSales Director
Correspondence AddressOaks House
52 Hillside Road, Eastwood
Leigh On Sea
Essex
SS9 5DH
Secretary NameAndrew Porter
NationalityBritish
StatusResigned
Appointed01 September 1998(6 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2005)
RoleAccountant
Correspondence Address18 Amberden
Lee Chapel North
Basildon
Essex
SS15 5DY
Director NameMr Neil John Gates
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(9 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 February 2014)
RoleSales + Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Pippin Way
Kings Hill
West Malling
Kent
M19 4FQ
Secretary NameMr Steven Albert Bracey
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Carlton Rd
Gidea Park
Romford
Essex
RM2 5AX
Director NameMr Domenico Giovanni Raffa
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(20 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2019)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU

Contact

Websitemosselectrical.co.uk

Location

Registered AddressMaxmor House, Sandpit Road
Dartford
Kent
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.9m at £0.01Moss Electrical Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£55,481,795
Gross Profit£7,471,245
Net Worth£5,956,224
Cash£603
Current Liabilities£8,495,753

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

22 December 2014Delivered on: 23 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 January 2009Delivered on: 6 February 2009
Persons entitled: Rbs Invoice Finance 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 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.
Outstanding
30 July 2007Delivered on: 2 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
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 dartford gateway sandpit road dartford kent t/no's K777102 and K794973. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 December 1996Delivered on: 23 December 1996
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.
Outstanding
31 October 2005Delivered on: 1 November 2005
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Royal docks house (registered as engineering works on the south east side of hoy street) coxton street north. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2005Delivered on: 1 November 2005
Satisfied on: 18 February 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Victoria house (registered as nene works) coxton street north. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 July 1994Delivered on: 12 July 1994
Satisfied on: 3 February 1997
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. 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

26 January 2021Satisfaction of charge 027348340007 in full (1 page)
21 January 2021Satisfaction of charge 5 in full (2 pages)
14 January 2021Satisfaction of charge 2 in full (2 pages)
7 December 2020Full accounts made up to 26 June 2020 (32 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 30 June 2019 (32 pages)
29 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
1 August 2019Termination of appointment of Domenico Giovanni Raffa as a director on 31 July 2019 (1 page)
1 August 2019Appointment of Mrs Denise Field as a director on 20 July 2019 (2 pages)
27 June 2019Director's details changed for Mr Stefan Michael Paul Kemp on 27 June 2019 (2 pages)
26 October 2018Full accounts made up to 30 June 2018 (29 pages)
31 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 30 June 2017 (30 pages)
26 October 2017Full accounts made up to 30 June 2017 (30 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
22 November 2016Full accounts made up to 30 June 2016 (31 pages)
22 November 2016Full accounts made up to 30 June 2016 (31 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
21 January 2016Appointment of Mr Stefan Michael Paul Kemp as a director on 1 November 2015 (2 pages)
21 January 2016Appointment of Mr Stefan Michael Paul Kemp as a director on 1 November 2015 (2 pages)
8 January 2016Full accounts made up to 28 June 2015 (21 pages)
8 January 2016Full accounts made up to 28 June 2015 (21 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 109,349
(7 pages)
3 September 2015Director's details changed for Mr Christopher John Homer on 14 August 2015 (2 pages)
3 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 109,349
(7 pages)
3 September 2015Director's details changed for Mr Christopher John Homer on 14 August 2015 (2 pages)
21 May 2015Auditor's resignation (1 page)
21 May 2015Auditor's resignation (1 page)
23 December 2014Registration of charge 027348340007, created on 22 December 2014 (4 pages)
23 December 2014Registration of charge 027348340007, created on 22 December 2014 (4 pages)
17 December 2014Full accounts made up to 28 June 2014 (21 pages)
17 December 2014Full accounts made up to 28 June 2014 (21 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 109,349
(7 pages)
3 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 109,349
(7 pages)
19 August 2014Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page)
19 August 2014Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page)
18 February 2014Satisfaction of charge 4 in full (2 pages)
18 February 2014Satisfaction of charge 4 in full (2 pages)
18 February 2014Satisfaction of charge 3 in full (2 pages)
18 February 2014Satisfaction of charge 3 in full (2 pages)
1 November 2013Full accounts made up to 29 June 2013 (23 pages)
1 November 2013Full accounts made up to 29 June 2013 (23 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 109,349
(8 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 109,349
(8 pages)
14 June 2013Appointment of Mr Domenico Giovanni Raffa as a director (2 pages)
14 June 2013Appointment of Mr Domenico Giovanni Raffa as a director (2 pages)
11 October 2012Full accounts made up to 30 June 2012 (23 pages)
11 October 2012Full accounts made up to 30 June 2012 (23 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
5 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (8 pages)
19 December 2011Appointment of Mr Andrew Porter as a director (2 pages)
19 December 2011Appointment of Mr Andrew Porter as a director (2 pages)
13 September 2011Full accounts made up to 25 June 2011 (22 pages)
13 September 2011Full accounts made up to 25 June 2011 (22 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
12 October 2010Full accounts made up to 26 June 2010 (22 pages)
12 October 2010Full accounts made up to 26 June 2010 (22 pages)
2 September 2010Register inspection address has been changed (1 page)
2 September 2010Register inspection address has been changed (1 page)
19 October 2009Full accounts made up to 27 June 2009 (21 pages)
19 October 2009Full accounts made up to 27 June 2009 (21 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
2 September 2009Return made up to 28/08/09; full list of members (4 pages)
28 March 2009Full accounts made up to 28 June 2008 (24 pages)
28 March 2009Full accounts made up to 28 June 2008 (24 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
29 August 2008Return made up to 28/08/08; full list of members (4 pages)
6 March 2008Director's change of particulars / christopher homer / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / christopher homer / 06/03/2008 (1 page)
7 January 2008Full accounts made up to 30 June 2007 (24 pages)
7 January 2008Registered office changed on 07/01/08 from: victoria house caxton street north london E16 1JZ (1 page)
7 January 2008Registered office changed on 07/01/08 from: victoria house caxton street north london E16 1JZ (1 page)
7 January 2008Full accounts made up to 30 June 2007 (24 pages)
28 August 2007Return made up to 28/08/07; full list of members (3 pages)
28 August 2007Return made up to 28/08/07; full list of members (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
16 October 2006Full accounts made up to 30 June 2006 (22 pages)
16 October 2006Full accounts made up to 30 June 2006 (22 pages)
30 August 2006Return made up to 28/08/06; full list of members (3 pages)
30 August 2006Return made up to 28/08/06; full list of members (3 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
13 December 2005Full accounts made up to 25 June 2005 (18 pages)
13 December 2005Full accounts made up to 25 June 2005 (18 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
31 August 2005Return made up to 28/08/05; full list of members (3 pages)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Return made up to 28/08/05; full list of members (3 pages)
10 December 2004Full accounts made up to 26 June 2004 (20 pages)
10 December 2004Full accounts made up to 26 June 2004 (20 pages)
14 September 2004Return made up to 28/08/04; full list of members (8 pages)
14 September 2004Return made up to 28/08/04; full list of members (8 pages)
4 December 2003Full accounts made up to 27 June 2003 (37 pages)
4 December 2003Full accounts made up to 27 June 2003 (37 pages)
14 September 2003Return made up to 28/08/03; full list of members (9 pages)
14 September 2003Return made up to 28/08/03; full list of members (9 pages)
1 May 2003Full accounts made up to 30 June 2002 (19 pages)
1 May 2003Full accounts made up to 30 June 2002 (19 pages)
29 January 2003Amended res/repurch 250000 @.01 (1 page)
29 January 2003Amended res/repurch 250000 @.01 (1 page)
29 January 2003Amend 169 250000 @ .01 160402 (1 page)
29 January 2003£ ic 118152/109349 10/12/02 £ sr [email protected]=8803 (1 page)
29 January 2003Amend 169 250000 @ .01 160402 (1 page)
29 January 2003£ ic 118152/109349 10/12/02 £ sr [email protected]=8803 (1 page)
22 December 2002S-div 09/11/01 (1 page)
22 December 2002Resolutions
  • RES13 ‐ Re:share sub division 09/11/01
(1 page)
22 December 2002S-div 09/11/01 (1 page)
22 December 2002Resolutions
  • RES13 ‐ Re:share sub division 09/11/01
(1 page)
23 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 October 2002£ ic 126955/118152 17/09/02 £ sr [email protected]=8803 (1 page)
23 October 2002£ ic 126955/118152 17/09/02 £ sr [email protected]=8803 (1 page)
8 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2002Resolutions
  • RES13 ‐ Re contract 16/04/02
(2 pages)
20 June 2002Resolutions
  • RES13 ‐ Re contract 16/04/02
(2 pages)
18 June 2002£ ic 129455/126955 16/04/02 £ sr 2500@1=2500 (1 page)
18 June 2002£ ic 129455/126955 16/04/02 £ sr 2500@1=2500 (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
3 December 2001Return made up to 28/08/01; full list of members; amend (9 pages)
3 December 2001Return made up to 28/08/01; full list of members; amend (9 pages)
16 November 2001Resolutions
  • RES13 ‐ Sub-divided 07/11/01
(1 page)
16 November 2001S-div 07/11/01 (1 page)
16 November 2001S-div 07/11/01 (1 page)
16 November 2001Resolutions
  • RES13 ‐ Sub-divided 07/11/01
(1 page)
31 October 2001Full accounts made up to 30 June 2001 (17 pages)
31 October 2001Full accounts made up to 30 June 2001 (17 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
5 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 September 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 May 2001£ ic 147061/129455 04/05/01 £ sr 17606@1=17606 (1 page)
29 May 2001£ ic 147061/129455 04/05/01 £ sr 17606@1=17606 (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
11 December 2000Full accounts made up to 30 June 2000 (17 pages)
11 December 2000Full accounts made up to 30 June 2000 (17 pages)
22 September 2000Return made up to 28/08/00; full list of members (9 pages)
22 September 2000Return made up to 28/08/00; full list of members (9 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
7 September 1999Full accounts made up to 26 June 1999 (17 pages)
7 September 1999Full accounts made up to 26 June 1999 (17 pages)
24 August 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Full accounts made up to 26 June 1998 (17 pages)
2 December 1998Full accounts made up to 26 June 1998 (17 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
21 August 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1998Return made up to 28/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
31 October 1997Full accounts made up to 30 June 1997 (17 pages)
31 October 1997Full accounts made up to 30 June 1997 (17 pages)
26 October 1997New director appointed (2 pages)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997Director's particulars changed (1 page)
26 October 1997New director appointed (2 pages)
26 October 1997Director's particulars changed (1 page)
4 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned;director resigned (1 page)
8 June 1997Secretary resigned;director resigned (1 page)
3 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
23 December 1996Particulars of mortgage/charge (3 pages)
15 September 1996Full accounts made up to 30 June 1996 (14 pages)
15 September 1996Full accounts made up to 30 June 1996 (14 pages)
21 August 1996Return made up to 28/08/96; full list of members (6 pages)
21 August 1996Return made up to 28/08/96; full list of members (6 pages)
10 July 1996Ad 18/11/94--------- £ si 17647@1 (2 pages)
10 July 1996Ad 03/02/95-13/02/95 £ si 29412@1 (2 pages)
10 July 1996Ad 18/11/94--------- £ si 17647@1 (2 pages)
10 July 1996Ad 03/02/95-13/02/95 £ si 29412@1 (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 October 1995Full accounts made up to 30 June 1995 (14 pages)
19 October 1995Full accounts made up to 30 June 1995 (14 pages)
31 August 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1995Full accounts made up to 30 June 1994 (13 pages)
27 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1995Full accounts made up to 30 June 1994 (13 pages)
23 May 1994Accounts for a dormant company made up to 30 June 1993 (2 pages)
23 May 1994Accounts for a dormant company made up to 30 June 1993 (2 pages)
3 March 1994Ad 14/02/94--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
3 March 1994Ad 14/02/94--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
28 July 1992Incorporation (14 pages)
28 July 1992Incorporation (14 pages)