Benfleet
Essex
SS7 3HZ
Secretary Name | Andrew Porter |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2006(13 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | 18 Amberden Lee Chapel North Basildon Essex SS15 5DY |
Director Name | Mr Andrew Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2011(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
Director Name | Mr Stefan Michael Paul Kemp |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 November 2015(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
Director Name | Mrs Denise Field |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | English |
Status | Current |
Appointed | 20 July 2019(26 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
Director Name | Mr Robert Joseph Moss |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 November 2023) |
Role | Company Director Executive |
Country of Residence | England |
Correspondence Address | 2 Montague House Repton Park Woodford Green IG8 8SA |
Director Name | Mrs Victoria Jane Linton Moss |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 1999) |
Role | Company Director |
Correspondence Address | Barley Barn The Street Little Dunmow Dunmow Essex CM6 3HS |
Secretary Name | Mrs Victoria Jane Linton Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 February 1994) |
Role | Director/Company Secretary |
Correspondence Address | Barley Barn The Street Little Dunmow Dunmow Essex CM6 3HS |
Director Name | Mr Brian Patrick Heney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Brookfield Road Hackney London E9 5AH |
Secretary Name | Mr Brian Patrick Heney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 February 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 1995) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Brookfield Road Hackney London E9 5AH |
Director Name | Mr Christopher John Homer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year, 9 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 01 April 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Maxmor House Sandpit Road Dartford DA1 5BU |
Director Name | David John Anderson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Guards Cottage Mountnessing Brentwood Essex CM13 1UL |
Secretary Name | George Rajkumar Rajendra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 29 Higher Green Epsom Surrey KT17 3BB |
Director Name | George Rajkumar Rajendra |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1997) |
Role | Financial Director |
Correspondence Address | 29 Higher Green Epsom Surrey KT17 3BB |
Secretary Name | Louis Gabriel Pilois |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 1998) |
Role | Accountant |
Correspondence Address | 6 Ethelbert Gardens Gants Hill Essex IG2 6UL |
Director Name | John Alexander Vickers |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 October 2001) |
Role | Sales Director |
Correspondence Address | Oaks House 52 Hillside Road, Eastwood Leigh On Sea Essex SS9 5DH |
Secretary Name | Andrew Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | 18 Amberden Lee Chapel North Basildon Essex SS15 5DY |
Director Name | Mr Neil John Gates |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2014) |
Role | Sales + Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Pippin Way Kings Hill West Malling Kent M19 4FQ |
Secretary Name | Mr Steven Albert Bracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Carlton Rd Gidea Park Romford Essex RM2 5AX |
Director Name | Mr Domenico Giovanni Raffa |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2019) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
Website | mosselectrical.co.uk |
---|
Registered Address | Maxmor House, Sandpit Road Dartford Kent DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.9m at £0.01 | Moss Electrical Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,481,795 |
Gross Profit | £7,471,245 |
Net Worth | £5,956,224 |
Cash | £603 |
Current Liabilities | £8,495,753 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
22 December 2014 | Delivered on: 23 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
28 January 2009 | Delivered 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 2007 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 |
26 January 2021 | Satisfaction of charge 027348340007 in full (1 page) |
---|---|
21 January 2021 | Satisfaction of charge 5 in full (2 pages) |
14 January 2021 | Satisfaction of charge 2 in full (2 pages) |
7 December 2020 | Full accounts made up to 26 June 2020 (32 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 30 June 2019 (32 pages) |
29 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
1 August 2019 | Termination of appointment of Domenico Giovanni Raffa as a director on 31 July 2019 (1 page) |
1 August 2019 | Appointment of Mrs Denise Field as a director on 20 July 2019 (2 pages) |
27 June 2019 | Director's details changed for Mr Stefan Michael Paul Kemp on 27 June 2019 (2 pages) |
26 October 2018 | Full accounts made up to 30 June 2018 (29 pages) |
31 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (30 pages) |
26 October 2017 | Full accounts made up to 30 June 2017 (30 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (31 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (31 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
21 January 2016 | Appointment of Mr Stefan Michael Paul Kemp as a director on 1 November 2015 (2 pages) |
21 January 2016 | Appointment of Mr Stefan Michael Paul Kemp as a director on 1 November 2015 (2 pages) |
8 January 2016 | Full accounts made up to 28 June 2015 (21 pages) |
8 January 2016 | Full accounts made up to 28 June 2015 (21 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Christopher John Homer on 14 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Director's details changed for Mr Christopher John Homer on 14 August 2015 (2 pages) |
21 May 2015 | Auditor's resignation (1 page) |
21 May 2015 | Auditor's resignation (1 page) |
23 December 2014 | Registration of charge 027348340007, created on 22 December 2014 (4 pages) |
23 December 2014 | Registration of charge 027348340007, created on 22 December 2014 (4 pages) |
17 December 2014 | Full accounts made up to 28 June 2014 (21 pages) |
17 December 2014 | Full accounts made up to 28 June 2014 (21 pages) |
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 August 2014 | Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page) |
19 August 2014 | Termination of appointment of Neil John Gates as a director on 28 February 2014 (1 page) |
18 February 2014 | Satisfaction of charge 4 in full (2 pages) |
18 February 2014 | Satisfaction of charge 4 in full (2 pages) |
18 February 2014 | Satisfaction of charge 3 in full (2 pages) |
18 February 2014 | Satisfaction of charge 3 in full (2 pages) |
1 November 2013 | Full accounts made up to 29 June 2013 (23 pages) |
1 November 2013 | Full accounts made up to 29 June 2013 (23 pages) |
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
14 June 2013 | Appointment of Mr Domenico Giovanni Raffa as a director (2 pages) |
14 June 2013 | Appointment of Mr Domenico Giovanni Raffa as a director (2 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (23 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (23 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
5 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (8 pages) |
19 December 2011 | Appointment of Mr Andrew Porter as a director (2 pages) |
19 December 2011 | Appointment of Mr Andrew Porter as a director (2 pages) |
13 September 2011 | Full accounts made up to 25 June 2011 (22 pages) |
13 September 2011 | Full accounts made up to 25 June 2011 (22 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 28 August 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Full accounts made up to 26 June 2010 (22 pages) |
12 October 2010 | Full accounts made up to 26 June 2010 (22 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Register inspection address has been changed (1 page) |
19 October 2009 | Full accounts made up to 27 June 2009 (21 pages) |
19 October 2009 | Full accounts made up to 27 June 2009 (21 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 28 June 2008 (24 pages) |
28 March 2009 | Full accounts made up to 28 June 2008 (24 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 28/08/08; full list of members (4 pages) |
6 March 2008 | Director's change of particulars / christopher homer / 06/03/2008 (1 page) |
6 March 2008 | Director's change of particulars / christopher homer / 06/03/2008 (1 page) |
7 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: victoria house caxton street north london E16 1JZ (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: victoria house caxton street north london E16 1JZ (1 page) |
7 January 2008 | Full accounts made up to 30 June 2007 (24 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Full accounts made up to 30 June 2006 (22 pages) |
16 October 2006 | Full accounts made up to 30 June 2006 (22 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
30 August 2006 | Return made up to 28/08/06; full list of members (3 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
13 December 2005 | Full accounts made up to 25 June 2005 (18 pages) |
13 December 2005 | Full accounts made up to 25 June 2005 (18 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Return made up to 28/08/05; full list of members (3 pages) |
10 December 2004 | Full accounts made up to 26 June 2004 (20 pages) |
10 December 2004 | Full accounts made up to 26 June 2004 (20 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
14 September 2004 | Return made up to 28/08/04; full list of members (8 pages) |
4 December 2003 | Full accounts made up to 27 June 2003 (37 pages) |
4 December 2003 | Full accounts made up to 27 June 2003 (37 pages) |
14 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
14 September 2003 | Return made up to 28/08/03; full list of members (9 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
29 January 2003 | Amended res/repurch 250000 @.01 (1 page) |
29 January 2003 | Amended res/repurch 250000 @.01 (1 page) |
29 January 2003 | Amend 169 250000 @ .01 160402 (1 page) |
29 January 2003 | £ ic 118152/109349 10/12/02 £ sr [email protected]=8803 (1 page) |
29 January 2003 | Amend 169 250000 @ .01 160402 (1 page) |
29 January 2003 | £ ic 118152/109349 10/12/02 £ sr [email protected]=8803 (1 page) |
22 December 2002 | S-div 09/11/01 (1 page) |
22 December 2002 | Resolutions
|
22 December 2002 | S-div 09/11/01 (1 page) |
22 December 2002 | Resolutions
|
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
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 2002 | Return made up to 28/08/02; full list of members
|
8 September 2002 | Return made up to 28/08/02; full list of members
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
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 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
3 December 2001 | Return made up to 28/08/01; full list of members; amend (9 pages) |
3 December 2001 | Return made up to 28/08/01; full list of members; amend (9 pages) |
16 November 2001 | Resolutions
|
16 November 2001 | S-div 07/11/01 (1 page) |
16 November 2001 | S-div 07/11/01 (1 page) |
16 November 2001 | Resolutions
|
31 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
31 October 2001 | Full accounts made up to 30 June 2001 (17 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 28/08/01; full list of members
|
5 September 2001 | Return made up to 28/08/01; full list of members
|
29 May 2001 | Resolutions
|
29 May 2001 | Resolutions
|
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 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
11 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
11 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
22 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
22 September 2000 | Return made up to 28/08/00; full list of members (9 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
7 September 1999 | Full accounts made up to 26 June 1999 (17 pages) |
7 September 1999 | Full accounts made up to 26 June 1999 (17 pages) |
24 August 1999 | Return made up to 28/08/99; full list of members
|
24 August 1999 | Return made up to 28/08/99; full list of members
|
2 December 1998 | Full accounts made up to 26 June 1998 (17 pages) |
2 December 1998 | Full accounts made up to 26 June 1998 (17 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
21 August 1998 | Return made up to 28/08/98; full list of members
|
21 August 1998 | Return made up to 28/08/98; full list of members
|
26 June 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
31 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
31 October 1997 | Full accounts made up to 30 June 1997 (17 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | Director's particulars changed (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 28/08/97; full list of members
|
4 September 1997 | Return made up to 28/08/97; full list of members
|
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
8 June 1997 | Secretary resigned;director resigned (1 page) |
3 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Full accounts made up to 30 June 1996 (14 pages) |
15 September 1996 | Full accounts made up to 30 June 1996 (14 pages) |
21 August 1996 | Return made up to 28/08/96; full list of members (6 pages) |
21 August 1996 | Return made up to 28/08/96; full list of members (6 pages) |
10 July 1996 | Ad 18/11/94--------- £ si 17647@1 (2 pages) |
10 July 1996 | Ad 03/02/95-13/02/95 £ si 29412@1 (2 pages) |
10 July 1996 | Ad 18/11/94--------- £ si 17647@1 (2 pages) |
10 July 1996 | Ad 03/02/95-13/02/95 £ si 29412@1 (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
28 December 1995 | Resolutions
|
19 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
19 October 1995 | Full accounts made up to 30 June 1995 (14 pages) |
31 August 1995 | Return made up to 28/08/95; full list of members
|
31 August 1995 | Return made up to 28/08/95; full list of members
|
5 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Full accounts made up to 30 June 1994 (13 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Full accounts made up to 30 June 1994 (13 pages) |
23 May 1994 | Accounts for a dormant company made up to 30 June 1993 (2 pages) |
23 May 1994 | Accounts for a dormant company made up to 30 June 1993 (2 pages) |
3 March 1994 | Ad 14/02/94--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
3 March 1994 | Ad 14/02/94--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages) |
28 July 1992 | Incorporation (14 pages) |
28 July 1992 | Incorporation (14 pages) |