Company NameStapleford Commercial Group Limited
Company StatusActive
Company Number02756105
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 6 months ago)
Previous NameStapleford Commercials Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Neil Royston Searle
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Widworthy Hayes
Hutton Mount
Brentwood
Essex
CM13 2LN
Secretary NameMrs Natalie Jane Conroy
NationalityBritish
StatusCurrent
Appointed15 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS
Director NameMr Royston John Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee Stapleford Road
Stapleford Abbotts
Romford
Essex
RM4 1EJ
Director NameMrs Natalie Jane Conroy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandevilles Bonks Hill
Sawbridgeworth
CM21 9HS
Director NameMrs Carole Ann Searle
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(11 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRomalee
Stapleford Road
Stapleford Abbotts
Essex
RM4 1EJ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Telephone01708 630607
Telephone regionRomford

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Gross Profit-£537,661
Net Worth£14,018,100
Cash£169,368
Current Liabilities£1,402,541

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

27 June 2001Delivered on: 12 July 2001
Satisfied on: 30 April 2010
Persons entitled: Barclays 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 land at rainham creek rainham otherwise k/a land at frog island ferry lane rainham essex t/no: EGL252027.
Fully Satisfied
27 June 2001Delivered on: 12 July 2001
Satisfied on: 30 April 2010
Persons entitled: Barclays 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: F/H property k/a land at frog island ferry lane rainham essex t/no: EGL252026.
Fully Satisfied
17 March 1999Delivered on: 24 March 1999
Satisfied on: 30 April 2010
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: 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.
Fully Satisfied
26 November 1998Delivered on: 9 December 1998
Satisfied on: 30 April 2010
Persons entitled: Barclays 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: Part pf frog island phoenix wahrf ferry lane rainham london borough of havering part t/n's EGR252026 and EGL252027.
Fully Satisfied
10 November 1998Delivered on: 16 November 1998
Satisfied on: 30 April 2010
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: 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.
Fully Satisfied
10 February 1997Delivered on: 14 February 1997
Satisfied on: 3 April 1998
Persons entitled: Barclays 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: Unit 9 purfleet industrial park london road thurrock essex t/n EX316867.
Fully Satisfied
19 July 1996Delivered on: 20 July 1996
Satisfied on: 16 April 2010
Persons entitled: Royston John Searle

Classification: Charge of whole
Secured details: £600,000.00 due or to become due from the company to the chargee.
Particulars: Land at ferry lane rainham essex l/b of havering.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 30 April 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 March 2005Delivered on: 8 June 2005
Satisfied on: 30 April 2010
Persons entitled: Barclays 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: F/H leeside works leeside road tottenham.
Fully Satisfied
5 July 2002Delivered on: 13 July 2002
Satisfied on: 30 April 2010
Persons entitled: Barclays 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: The freehold property known as land lying to the east of chequers lane dagenham essex in the london borough of barking & dagenham t/nos: EGL257068 & EGL371420.
Fully Satisfied
27 June 2001Delivered on: 12 July 2001
Satisfied on: 30 April 2010
Persons entitled: Barclays 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: Land at frog island ferry lane rainham essex t/no: EGL391125.
Fully Satisfied
29 May 1996Delivered on: 4 June 1996
Satisfied on: 30 April 2010
Persons entitled: Barclays 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: Land at ferry lane rainham l/b of havering t/no EGL267224.
Fully Satisfied
25 February 1998Delivered on: 13 March 1998
Persons entitled: Lafarge Plasterboard Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the tenancy or any failure by the company to observe and perform the covenants on the part of the company and the conditions contained in the tenancy.
Particulars: By way of rent deposit £20,000 and all monies from time to time standing to the credit of an interest bearing deposit account.
Outstanding
17 June 2020Delivered on: 23 June 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 75 high street, brentwood CM14 4RP (title number: EX780821).
Outstanding
6 September 2019Delivered on: 17 September 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The land known as sutch and searle shipping LTD, highwood road, writtle, chelmsford (CM1 3PT) with title number EX352865.
Outstanding
14 November 2017Delivered on: 17 November 2017
Persons entitled: Pcf Credit Limited

Classification: A registered charge
Outstanding
31 October 2012Delivered on: 7 November 2012
Persons entitled: Santander UK PLC

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 being land on the west side, wouldham road, grays, essex t/no EX500947 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations.
Outstanding
8 March 2011Delivered on: 10 March 2011
Persons entitled: Santander UK PLC

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 pillar box corner mundon maldon t/no EX605143; all agreements, the insurance, all authorisations. See image for full details.
Outstanding
29 April 2010Delivered on: 1 May 2010
Persons entitled: Alliance & Leicester PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 June 2003Delivered on: 2 July 2003
Persons entitled: London Development Agency

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account being an interest-bearing account in the name of the chargee, and the deposit balance meaning the sum (presently £18,750.00 plus vat) from time to time standing to the credit of the account including any accrued interest which has not been paid to the company.
Outstanding
17 August 2001Delivered on: 22 August 2001
Persons entitled: London Development Agency

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined).
Particulars: By way of first legal charge and with full title guarantee the deposited sum (£30,000) paid by the tenant to the landlord and placed in a specifically designated deposit account.. See the mortgage charge document for full details.
Outstanding

Filing History

24 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
23 September 2020Notification of Stapleford Group Limited as a person with significant control on 10 December 2019 (2 pages)
23 September 2020Cessation of Royston John Searle as a person with significant control on 28 March 2018 (1 page)
23 September 2020Notification of Stpleford Holdings Limited as a person with significant control on 28 March 2018 (2 pages)
23 September 2020Cessation of Stpleford Holdings Limited as a person with significant control on 10 December 2019 (1 page)
23 September 2020Cessation of Neil Royston Searle as a person with significant control on 28 March 2018 (1 page)
16 July 2020Accounts for a small company made up to 31 December 2019 (12 pages)
23 June 2020Registration of charge 027561050021, created on 17 June 2020 (40 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
17 September 2019Registration of charge 027561050020, created on 6 September 2019 (39 pages)
22 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 June 2019All of the property or undertaking has been released from charge 11 (2 pages)
19 June 2019All of the property or undertaking has been released from charge 13 (2 pages)
19 June 2019All of the property or undertaking has been released from charge 4 (2 pages)
21 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
20 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
19 September 2018Director's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (2 pages)
19 September 2018Director's details changed for Mrs Carol Ann Searle on 19 September 2018 (2 pages)
19 September 2018Secretary's details changed for Mrs Natalie Jane Conroy on 19 September 2018 (1 page)
25 June 2018Cancellation of shares. Statement of capital on 23 March 2018
  • GBP 100,000
(6 pages)
25 June 2018Purchase of own shares. (3 pages)
17 November 2017Registration of charge 027561050019, created on 14 November 2017 (16 pages)
17 November 2017Registration of charge 027561050019, created on 14 November 2017 (16 pages)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Rusilip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Gautam House 1-3 Shenley Avenue Rusilip Manor Middlesex HA4 6BP to Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA on 8 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 September 2017Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Secretary's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (1 page)
20 September 2017Director's details changed for Mrs Natalie Jane Conroy on 17 September 2017 (2 pages)
4 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 15 October 2016 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
30 September 2016Full accounts made up to 31 December 2015 (16 pages)
23 October 2015Annual return made up to 15 October 2015
Statement of capital on 2015-10-23
  • GBP 100,100
(7 pages)
23 October 2015Annual return made up to 15 October 2015
Statement of capital on 2015-10-23
  • GBP 100,100
(7 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
1 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100,100
(8 pages)
13 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100,100
(8 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,100
(8 pages)
28 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100,100
(8 pages)
18 October 2013Full accounts made up to 31 December 2012 (31 pages)
18 October 2013Full accounts made up to 31 December 2012 (31 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
3 November 2010Director's details changed for Mr Neil Royston Searle on 15 October 2010 (2 pages)
3 November 2010Director's details changed for Mr Neil Royston Searle on 15 October 2010 (2 pages)
3 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
18 May 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
4 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
11 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
1 August 2009Full accounts made up to 30 September 2008 (13 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 15 (9 pages)
3 November 2008Memorandum and Articles of Association (10 pages)
3 November 2008Memorandum and Articles of Association (10 pages)
25 October 2008Company name changed stapleford commercials LIMITED\certificate issued on 27/10/08 (2 pages)
25 October 2008Company name changed stapleford commercials LIMITED\certificate issued on 27/10/08 (2 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
21 October 2008Return made up to 15/10/08; full list of members (5 pages)
11 September 2008Full accounts made up to 30 September 2007 (13 pages)
11 September 2008Full accounts made up to 30 September 2007 (13 pages)
28 December 2007Return made up to 15/10/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 15/10/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
24 July 2007Full accounts made up to 30 September 2006 (15 pages)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
13 November 2006Return made up to 15/10/06; full list of members (3 pages)
5 May 2006Full accounts made up to 30 September 2005 (13 pages)
5 May 2006Full accounts made up to 30 September 2005 (13 pages)
22 November 2005Return made up to 15/10/05; full list of members (3 pages)
22 November 2005Return made up to 15/10/05; full list of members (3 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
8 June 2005Particulars of mortgage/charge (5 pages)
12 November 2004Return made up to 15/10/04; full list of members (8 pages)
12 November 2004Return made up to 15/10/04; full list of members (8 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
24 June 2004Full accounts made up to 30 September 2003 (12 pages)
24 June 2004Full accounts made up to 30 September 2003 (12 pages)
23 December 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(8 pages)
23 December 2003Return made up to 15/10/03; full list of members
  • 363(287) ‐ Registered office changed on 23/12/03
(8 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
11 June 2003Full accounts made up to 30 September 2002 (14 pages)
11 June 2003Full accounts made up to 30 September 2002 (14 pages)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
31 December 2002Secretary's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
30 October 2002Return made up to 15/10/01; full list of members (8 pages)
30 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(6 pages)
30 October 2002Return made up to 15/10/01; full list of members (8 pages)
30 October 2002Return made up to 15/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(6 pages)
23 August 2002Full accounts made up to 30 September 2001 (12 pages)
23 August 2002Full accounts made up to 30 September 2001 (12 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
13 July 2002Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of contract relating to shares (4 pages)
27 November 2001Particulars of contract relating to shares (4 pages)
20 November 2001Ad 01/10/00--------- £ si 250@1 (2 pages)
20 November 2001Ad 01/10/00--------- £ si 250@1 (2 pages)
20 November 2001Nc inc already adjusted 01/10/00 (2 pages)
20 November 2001Nc inc already adjusted 01/10/00 (2 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2001Ad 01/10/00--------- £ si 99750@1 (2 pages)
20 November 2001Ad 01/10/00--------- £ si 99750@1 (2 pages)
20 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2001Full accounts made up to 30 September 2000 (12 pages)
10 September 2001Full accounts made up to 30 September 2000 (12 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 December 2000Return made up to 15/10/00; full list of members (6 pages)
12 December 2000Return made up to 15/10/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 September 1999 (12 pages)
3 April 2000Full accounts made up to 30 September 1999 (12 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
9 November 1999Return made up to 15/10/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1999Full accounts made up to 30 September 1998 (12 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
24 March 1999Particulars of mortgage/charge (4 pages)
23 December 1998Return made up to 15/10/98; full list of members (6 pages)
23 December 1998Return made up to 15/10/98; full list of members (6 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Full accounts made up to 30 September 1997 (11 pages)
19 November 1998Full accounts made up to 30 September 1997 (11 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
25 January 1998Full accounts made up to 30 September 1996 (11 pages)
25 January 1998Full accounts made up to 30 September 1996 (11 pages)
24 November 1997Return made up to 15/10/97; full list of members (6 pages)
24 November 1997Return made up to 15/10/97; full list of members (6 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Full accounts made up to 30 September 1995 (12 pages)
23 December 1996Full accounts made up to 30 September 1995 (12 pages)
16 December 1996Return made up to 15/10/96; full list of members (6 pages)
16 December 1996Return made up to 15/10/96; full list of members (6 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
21 February 1996Full accounts made up to 30 September 1994 (10 pages)
21 February 1996Full accounts made up to 30 September 1994 (10 pages)
28 November 1995Return made up to 15/10/95; full list of members (6 pages)
28 November 1995Return made up to 15/10/95; full list of members (6 pages)
15 October 1992Incorporation (15 pages)
15 October 1992Incorporation (15 pages)