Company NameAdam & Sons Finance Limited
Company StatusLiquidation
Company Number02788885
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Mattimoe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(4 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlacks Green House
Terling
Essex
CM3 2QS
Director NameKeith Dennis Jarman
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleFinance Director
Correspondence Address64 Daws Heath Road
Benfleet
Essex
SS7 2TA
Director NameMr Stephen Robert Cox
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2002(9 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing Hill
17 East Street
Rochford
Essex
SS4 1DB
Director NameMr Frederick John Macer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(9 years, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence Address47 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr John Charles Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(18 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinance House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameMr Brian Gordon Lorking
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(18 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFinance House 41 Progress Road
Eastwood
Leigh On Sea
Essex
SS9 5PR
Director NameAdam George Jonathan Potipher
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marina Close
Southend On Sea
Essex
SS2 6RR
Director NameMr Robert Arthur Barnes
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dungannon Drive
Thorpe Bay
Essex
SS1 3NQ
Secretary NameMr Robert Arthur Barnes
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dungannon Drive
Thorpe Bay
Essex
SS1 3NQ
Secretary NameKevin Mattimoe
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 October 2002)
RoleBusinessman
Correspondence Address8 Royal Place
London
SE10 8QF
Director NameJames Charles Jones
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 November 2000)
RoleAccountant
Correspondence Address59 Clarence Road
South Benfleet
Benfleet
Essex
SS7 1DF
Director NameMr John Charles Foster
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240 Eastwood Road
Rayleigh
Essex
SS6 7LY
Director NameMr Michael John Roome
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(6 years after company formation)
Appointment Duration10 years, 11 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broome Close
Billericay
Essex
CM11 1SX
Director NameMr Malcolm Frederick Barnes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Green Lane
Leigh On Sea
Essex
SS9 5QJ
Secretary NameMr Michael John Roome
NationalityBritish
StatusResigned
Appointed01 October 2002(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broome Close
Billericay
Essex
CM11 1SX
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressThe Official Receiver Of London 2nd Floor
4 Abbey Orchard Street
Westminster
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

110k at £1W. Scott
7.30%
Redeemable Preference
75k at £1Maria Mattimoe
4.98%
Redeemable Preference
545.5k at £1Frederick John Macer
36.22%
Redeemable Preference
50k at £1Keith Dennis Jarman
3.32%
Redeemable Preference
41k at £1Margaret Frewer
2.72%
Redeemable Preference
307.5k at £0.1Anna Mattimoe & Katya Mattimoe
2.04%
Ordinary
307.5k at £0.1Mr Kevin Mattimoe
2.04%
Ordinary
194k at £1Anna Mattimoe & Katya Mattimoe
12.88%
Redeemable Preference
180k at £1Mr Kevin Mattimoe
11.95%
Redeemable Preference
170k at £1Kevin Mattimoe Consultancy
11.29%
Redeemable Preference
20k at £1A.j. Jarman
1.33%
Redeemable Preference
20k at £1Stephen Robert Cox
1.33%
Redeemable Preference
82.5k at £0.1Ms Anna Mattimoe
0.55%
Ordinary
82.5k at £0.1Ms Katya Mattimoe
0.55%
Ordinary
45k at £0.1John Charles Foster & M. Foster
0.30%
Ordinary
45k at £0.1Keith Dennis Jarman
0.30%
Ordinary
45k at £0.1Mattimoe Trust
0.30%
Ordinary
45k at £0.1Michael John Roome
0.30%
Ordinary
45k at £0.1Stephen Robert Cox
0.30%
Ordinary

Financials

Year2014
Net Worth£1,962,533
Cash£82,028
Current Liabilities£1,443,481

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due25 February 2017 (overdue)

Filing History

17 November 2017Receiver's abstract of receipts and payments to 14 October 2017 (2 pages)
17 November 2016Receiver's abstract of receipts and payments to 14 October 2016 (2 pages)
2 November 2015Receiver's abstract of receipts and payments to 14 October 2015 (2 pages)
7 January 2015Notice of ceasing to act as receiver or manager (4 pages)
7 November 2014Receiver's abstract of receipts and payments to 14 October 2014 (3 pages)
23 October 2013Receiver's abstract of receipts and payments to 14 October 2013 (3 pages)
12 July 2013Registered office address changed from 43-45 Portman Square London W1H 6LY on 12 July 2013 (1 page)
28 November 2012Administrative Receiver's report (34 pages)
23 October 2012Registered office address changed from Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent Billericay CM12 0EQ on 23 October 2012 (2 pages)
23 October 2012Notice of appointment of receiver or manager (3 pages)
29 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,506,000
(10 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
26 July 2011Appointment of John Charles Foster as a director (3 pages)
26 July 2011Appointment of Brian Gordon Lorking as a director (3 pages)
1 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (7 pages)
30 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
30 March 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 1,505,050
(4 pages)
30 March 2011Statement of company's objects (2 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (9 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 66 (7 pages)
2 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (10 pages)
17 February 2010Termination of appointment of Michael Roome as a secretary (1 page)
17 February 2010Termination of appointment of Michael Roome as a director (1 page)
28 January 2010Accounts for a small company made up to 31 March 2009 (9 pages)
25 November 2009Termination of appointment of John Foster as a director (1 page)
13 February 2009Return made up to 11/02/09; full list of members (9 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
10 October 2008Accounts for a small company made up to 31 March 2008 (9 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
21 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
21 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
1 March 2008Return made up to 11/02/08; full list of members (9 pages)
27 September 2007Accounts for a small company made up to 31 March 2007 (9 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
19 February 2007Return made up to 11/02/07; full list of members (6 pages)
24 November 2006Ad 01/10/06--------- £ si [email protected]=33500 £ ic 667000/700500 (3 pages)
27 October 2006Ad 01/09/06--------- £ si [email protected]=10000 £ ic 657000/667000 (2 pages)
11 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (4 pages)
21 February 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
22 September 2005Particulars of mortgage/charge (5 pages)
1 July 2005Ad 10/06/05--------- £ si 100000@1=100000 £ ic 557000/657000 (2 pages)
9 March 2005Ad 25/10/04--------- £ si [email protected] (2 pages)
1 March 2005Return made up to 11/02/05; full list of members (13 pages)
22 October 2004Accounts for a small company made up to 31 March 2004 (10 pages)
20 February 2004Return made up to 11/02/04; full list of members (14 pages)
13 October 2003Full accounts made up to 31 March 2003 (16 pages)
28 February 2003Return made up to 11/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 November 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Full accounts made up to 31 March 2002 (18 pages)
10 September 2002Particulars of mortgage/charge (4 pages)
9 September 2002New director appointed (2 pages)
23 July 2002Particulars of mortgage/charge (2 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
17 May 2002Particulars of mortgage/charge (4 pages)
9 May 2002Particulars of mortgage/charge (4 pages)
27 April 2002Particulars of mortgage/charge (4 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 11/02/02; full list of members
  • 363(287) ‐ Registered office changed on 06/03/02
(11 pages)
20 February 2002Registered office changed on 20/02/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
6 February 2002Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (4 pages)
27 November 2001Ad 22/10/01--------- £ si 15000@1=15000 £ ic 480300/495300 (2 pages)
26 November 2001New director appointed (2 pages)
26 September 2001Ad 01/07/01--------- £ si 25000@1=25000 £ ic 455300/480300 (2 pages)
7 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Ad 28/09/00--------- £ si 15000@1 (2 pages)
5 July 2001Full accounts made up to 31 March 2001 (16 pages)
27 June 2001Return made up to 11/02/01; full list of members (10 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (4 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (4 pages)
10 January 2001Particulars of mortgage/charge (4 pages)
3 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Ad 23/11/00--------- £ si 36400@1=36400 £ ic 403900/440300 (2 pages)
15 December 2000Director resigned (1 page)
15 August 2000Particulars of mortgage/charge (4 pages)
28 June 2000Accounts for a small company made up to 31 March 2000 (8 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
8 May 2000Ad 06/01/00-21/01/00 £ si 89600@1 (2 pages)
8 May 2000£ sr 100000@1 07/01/00 (1 page)
8 May 2000Director's particulars changed (1 page)
7 April 2000Particulars of mortgage/charge (4 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
7 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 November 1999Statement of affairs (9 pages)
17 November 1999Ad 01/10/99--------- £ si 14300@1=14300 £ ic 400000/414300 (2 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999New director appointed (2 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
3 August 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
12 May 1999Particulars of mortgage/charge (5 pages)
24 March 1999Return made up to 11/02/99; full list of members (6 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
19 January 1999Particulars of mortgage/charge (4 pages)
9 January 1999Particulars of mortgage/charge (5 pages)
9 January 1999Particulars of mortgage/charge (5 pages)
20 August 1998Particulars of mortgage/charge (4 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
28 July 1998Full accounts made up to 31 March 1998 (18 pages)
7 July 1998Particulars of mortgage/charge (5 pages)
23 June 1998Ad 01/05/98--------- £ si 125000@1=125000 £ ic 275000/400000 (2 pages)
14 May 1998Return made up to 11/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
7 February 1998Particulars of mortgage/charge (4 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Return made up to 11/02/97; full list of members; amend (6 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
25 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1997Ad 14/11/97--------- £ si 50000@1=50000 £ ic 225000/275000 (2 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
25 October 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (5 pages)
20 September 1997Particulars of mortgage/charge (5 pages)
12 September 1997Ad 25/06/97--------- £ si 14300@1=14300 £ ic 210700/225000 (2 pages)
8 August 1997New director appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Full accounts made up to 31 March 1997 (15 pages)
29 July 1997New director appointed (2 pages)
13 March 1997Return made up to 11/02/97; full list of members (6 pages)
13 February 1997Memorandum and Articles of Association (10 pages)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Ad 18/11/96--------- £ si 150000@1=150000 £ ic 25000/175000 (2 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 January 1997Nc inc already adjusted 18/11/96 (1 page)
8 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
23 December 1996Particulars of mortgage/charge (4 pages)
29 November 1996Particulars of mortgage/charge (5 pages)
19 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 September 1996Nc inc already adjusted 22/07/96 (1 page)
19 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (4 pages)
17 June 1996Full accounts made up to 31 March 1996 (14 pages)
27 February 1996Return made up to 11/02/96; change of members (6 pages)
8 December 1995Ad 10/10/95--------- £ si 5000@1=5000 £ ic 20998/25998 (2 pages)
15 September 1995Full accounts made up to 31 March 1995 (15 pages)
24 February 1995Return made up to 11/02/95; full list of members (5 pages)
9 June 1994Ad 01/05/94--------- £ si 9998@1=9998 £ ic 11000/20998 (2 pages)
27 February 1994Return made up to 11/02/94; full list of members (6 pages)
11 February 1993Incorporation (16 pages)