Company NameLanguage Link (UK) Limited
DirectorsRobert Valentino Manik and Kirsty Manik
Company StatusActive
Company Number02799122
CategoryPrivate Limited Company
Incorporation Date12 March 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 Robert Valentino Manik
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(20 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDowne House 303 High Street
Orpington
Kent
BR6 0NN
Secretary NameMrs Kirsty Manik
StatusCurrent
Appointed31 August 2017(24 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressDowne House 303 High Street
Orpington
Kent
BR6 0NN
Director NameMrs Kirsty Manik
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(24 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowne House 303 High Street
Orpington
Kent
BR6 0NN
Director NameGordon Henry Riddle
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleAccountant
Correspondence Address12 Banberry Drive
Wombourne
Wolverhampton
West Midlands
WV5 0AH
Director NameMs Helen Margaret Fairfax
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 5, Churchill Court
Westerham
Kent
TN16 1BT
Secretary NameGordon Henry Riddle
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleAccountant
Correspondence Address12 Banberry Drive
Wombourne
Wolverhampton
West Midlands
WV5 0AH
Director NameDavid Kaye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 1999)
RoleDirector Of Operations
Correspondence Address18 Blossom Close
South Croydon
Surrey
CR2 7EZ
Secretary NameDavid Kaye
NationalityBritish
StatusResigned
Appointed31 August 1993(5 months, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 28 May 1999)
RoleDirector Of Operations
Correspondence Address18 Blossom Close
South Croydon
Surrey
CR2 7EZ
Secretary NameSabina Keegan
NationalityBritish
StatusResigned
Appointed28 May 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address17 Northanger Road
London
SW16 5RX
Secretary NameJacqueline Gale Roberts Laurie
NationalityBritish
StatusResigned
Appointed01 February 2002(8 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 March 2007)
RoleCompany Director
Correspondence AddressYew Tree Acre
Ranmore Road, Dorking
Dorking
Surrey
RH4 1TL
Secretary NameMary Cottingham
NationalityBritish
StatusResigned
Appointed19 March 2007(14 years after company formation)
Appointment Duration7 months (resigned 22 October 2007)
RoleCompany Director
Correspondence Address67 Nutley Lane
Reigate
Surrey
RH2 9HP
Secretary NameMr Robert Valantino Manik
NationalityBritish
StatusResigned
Appointed23 October 2007(14 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2017)
RoleBranch Manager
Correspondence Address57 London Road
Enfield
Middlesex
EN2 6SW
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitelanguagelinkuk.com

Location

Registered AddressDowne House
303 High Street
Orpington
Kent
BR6 0NN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

132 at £1H.m. Fairfax
100.00%
Ordinary

Financials

Year2014
Net Worth£166,199
Cash£46,250
Current Liabilities£49,065

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

16 February 2009Delivered on: 6 March 2009
Persons entitled: Churchill Court (Westerham) LLP

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 sum of £2,835 and any other sums paid into the account see image for full details.
Outstanding
19 December 2008Delivered on: 24 December 2008
Satisfied on: 6 March 2009
Persons entitled: Churchill Court (Westerham) LLP

Classification: 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 sum of £2,835 see image for full details.
Fully Satisfied
12 April 2001Delivered on: 18 April 2001
Satisfied on: 29 March 2007
Persons entitled: The Crown Estate Commissioners

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date (as defined) or this deed.
Particulars: The interest-bearing deposit account (£14,840) with coutts and co into which the deposit is from time to time paid. See the mortgage charge document for full details.
Fully Satisfied
19 May 1993Delivered on: 28 May 1993
Satisfied on: 8 March 2013
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Debenture.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details.. 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

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
21 March 2023Confirmation statement made on 12 March 2023 with updates (5 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 April 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
16 March 2020Change of details for Mr Robert Valentino Manik as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Change of details for Mrs Kirsty Manik as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mrs Kirsty Manik on 16 March 2020 (2 pages)
16 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
16 March 2020Director's details changed for Mr Robert Valentino Manik on 16 March 2020 (2 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 April 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
17 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share tranfers/no pre-emption rights/section 172(1) of companies act 2006/ company business 30/04/2018
(3 pages)
17 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares/no pre-emption rights/ section 172(1) of companies act 2006/company business 29/03/2018
(3 pages)
16 April 2019Change of details for Ms Helen Margaret Fairfax as a person with significant control on 29 March 2018 (2 pages)
12 April 2019Change of details for Mrs Kirsty Manik as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mrs Kirsty Manik on 12 April 2019 (2 pages)
12 April 2019Secretary's details changed for Mrs Kirsty Manik on 12 April 2019 (1 page)
12 April 2019Director's details changed for Mrs Kirsty Manik on 12 April 2019 (2 pages)
12 April 2019Change of details for Mr Robert Valentino Manik as a person with significant control on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Robert Valentino Manik on 12 April 2019 (2 pages)
12 April 2019Director's details changed for Mr Robert Valentino Manik on 12 April 2019 (2 pages)
9 April 2019Change of share class name or designation (2 pages)
9 April 2019Change of share class name or designation (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 September 2018Registered office address changed from Unit 5, Churchill Court Westerham Kent TN16 1BT England to Downe House 303 High Street Orpington Kent BR6 0NN on 5 September 2018 (1 page)
2 May 2018Termination of appointment of Helen Margaret Fairfax as a director on 1 May 2018 (1 page)
1 May 2018Cessation of Helen Margaret Fairfax as a person with significant control on 30 April 2018 (1 page)
12 April 2018Notification of Kirsty Manik as a person with significant control on 29 March 2018 (2 pages)
12 April 2018Change of details for Ms Helen Margaret Fairfax as a person with significant control on 29 March 2018 (2 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
13 March 2018Director's details changed for Mr Robert Valentino Manik on 13 March 2018 (2 pages)
25 January 2018Appointment of Mrs Kirsty Manik as a director on 1 January 2018 (2 pages)
19 September 2017Change of share class name or designation (2 pages)
19 September 2017Change of share class name or designation (2 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2017Appointment of Mrs Kirsty Manik as a secretary on 31 August 2017 (2 pages)
12 September 2017Notification of Robert Manik as a person with significant control on 31 March 2017 (2 pages)
12 September 2017Change of details for Ms Helen Margaret Fairfax as a person with significant control on 31 March 2017 (2 pages)
12 September 2017Notification of Robert Manik as a person with significant control on 31 March 2017 (2 pages)
12 September 2017Termination of appointment of Robert Valantino Manik as a secretary on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Robert Valantino Manik as a secretary on 31 August 2017 (1 page)
12 September 2017Change of details for Ms Helen Margaret Fairfax as a person with significant control on 31 March 2017 (2 pages)
12 September 2017Appointment of Mrs Kirsty Manik as a secretary on 31 August 2017 (2 pages)
2 August 2017Director's details changed for Ms Helen Margaret Fairfax on 1 August 2017 (2 pages)
2 August 2017Director's details changed for Ms Helen Margaret Fairfax on 1 August 2017 (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 132
(6 pages)
25 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 132
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Sub-division of shares on 16 March 2015 (5 pages)
13 April 2015Sub-division of shares on 16 March 2015 (5 pages)
13 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2015Sub-division of shares on 16 March 2015 (5 pages)
13 April 2015Sub-division of shares on 16 March 2015 (5 pages)
13 April 2015Change of share class name or designation (2 pages)
13 April 2015Change of share class name or designation (2 pages)
8 April 2015Registered office address changed from Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG to Unit 5, Churchill Court Westerham Kent TN16 1BT on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG to Unit 5, Churchill Court Westerham Kent TN16 1BT on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Westminster Buildings Theatre Square Nottingham Nottinghamshire NG1 6LG to Unit 5, Churchill Court Westerham Kent TN16 1BT on 8 April 2015 (1 page)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 132
(5 pages)
19 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 132
(5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 132
(5 pages)
26 March 2014Director's details changed for Mr Robert Valentino Manik on 6 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Robert Valentino Manik on 6 February 2014 (2 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 132
(5 pages)
26 March 2014Director's details changed for Mr Robert Valentino Manik on 6 February 2014 (2 pages)
6 January 2014Appointment of Mr Robert Valentino Manik as a director (2 pages)
6 January 2014Appointment of Mr Robert Valentino Manik as a director (2 pages)
10 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Register inspection address has been changed (1 page)
19 March 2013Register inspection address has been changed (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Mr Robert Valantino Manik on 12 March 2010 (1 page)
22 March 2010Secretary's details changed for Mr Robert Valantino Manik on 12 March 2010 (1 page)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 December 2009Director's details changed for Miss Helen Margaret Fairfax on 1 October 2009 (5 pages)
8 December 2009Director's details changed for Miss Helen Margaret Fairfax on 1 October 2009 (5 pages)
8 December 2009Director's details changed for Miss Helen Margaret Fairfax on 1 October 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 March 2009Return made up to 12/03/09; full list of members (3 pages)
27 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / robert manik / 29/06/2008 (2 pages)
26 March 2009Secretary's change of particulars / robert manik / 29/06/2008 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
21 March 2006Return made up to 12/03/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
4 April 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 May 2004Registered office changed on 11/05/04 from: 49 whitehall london SW1A 2BX (1 page)
11 May 2004Registered office changed on 11/05/04 from: 49 whitehall london SW1A 2BX (1 page)
11 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
19 March 2003Return made up to 12/03/03; full list of members (6 pages)
19 March 2003Return made up to 12/03/03; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 211 piccadilly london W1V 9LD (1 page)
12 June 2001Registered office changed on 12/06/01 from: 211 piccadilly london W1V 9LD (1 page)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
18 May 2001Full accounts made up to 31 December 2000 (9 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
18 April 2001Particulars of mortgage/charge (3 pages)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
26 March 2001Return made up to 12/03/01; full list of members (6 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
1 June 2000Full accounts made up to 31 December 1999 (10 pages)
24 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
16 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned;director resigned (1 page)
29 March 1999Return made up to 12/03/99; no change of members (4 pages)
29 March 1999Return made up to 12/03/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 October 1998Registered office changed on 07/10/98 from: the old bank house 2 godstone road caterham surrey CR3 6RA (1 page)
9 September 1998Notice of resolution removing auditor (1 page)
9 September 1998Notice of resolution removing auditor (1 page)
8 May 1998Return made up to 12/03/98; no change of members (4 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 April 1996Ad 01/04/96--------- £ si 32@1=32 £ ic 100/132 (2 pages)
29 April 1996Ad 01/04/96--------- £ si 32@1=32 £ ic 100/132 (2 pages)
22 March 1996Return made up to 12/03/96; no change of members (4 pages)
22 March 1996Return made up to 12/03/96; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 12/03/95; no change of members (4 pages)
25 April 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
7 November 1994Ad 01/04/93--------- £ si 98@1 (2 pages)
3 November 1994Accounts for a small company made up to 31 December 1993 (5 pages)
29 June 1994Return made up to 12/03/94; full list of members (6 pages)
22 April 1994New secretary appointed;new director appointed (2 pages)
1 November 1993Secretary resigned;director resigned (2 pages)
28 May 1993Particulars of mortgage/charge (7 pages)
28 May 1993Particulars of mortgage/charge (7 pages)
20 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1993Registered office changed on 23/04/93 from: 2 godstone road caterham surrey CR3 6RA (1 page)
25 March 1993New secretary appointed;new director appointed (4 pages)
19 March 1993New director appointed (3 pages)
18 March 1993Director resigned (6 pages)
12 March 1993Incorporation (11 pages)