Company NameProper Music Distribution Limited
DirectorAndrew Steven Hill
Company StatusActive
Company Number02807811
CategoryPrivate Limited Company
Incorporation Date7 April 1993(31 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
SIC 47630Retail sale of music and video recordings in specialised stores

Directors

Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(19 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-5 Applegarth Drive
Questor
Dartford
DA1 1JD
Director NameMalcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address32 Highfield Drive
Bromley
Kent
BR2 0RX
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusResigned
Appointed14 May 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1994)
RoleSecretary
Correspondence Address32 Highfield Drive
Bromley
Kent
BR2 0RX
Director NameGraham Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1996)
RoleSales Director
Correspondence Address4 Old Oake Close
Walkden
Manchester
M28 3DF
Secretary NameRachel Rebecca Jones
NationalityBritish
StatusResigned
Appointed31 October 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 1996)
RoleSecretary
Correspondence Address4 Old Oake Close
Walkden
Manchester
M28 3DF
Secretary NameMrs Miriam Bernadette Brigid Mills
NationalityBritish
StatusResigned
Appointed19 January 1996(2 years, 9 months after company formation)
Appointment Duration26 years, 1 month (resigned 15 February 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPark End
90 Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameGraham Kenneth Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2007)
RoleSales
Correspondence Address29 Langley Court
Chippenham
Wiltshire
SN15 1BP
Director NamePhilip Reginald Harding
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2001)
RoleExport Manager
Correspondence Address215 Birkbeck Road
Beckenham
Kent
BR3 4ST
Director NameJohn Richard Glockler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 years after company formation)
Appointment Duration16 years, 11 months (resigned 01 April 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 35 Wemyss Road
London
SE3 0TG
Director NameRichard Porter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address23 Point Hill
London
SE10 8QW
Director NameMr Anton Louis Engle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2012)
RoleRecord Producer
Country of ResidenceEngland
Correspondence Address11 Wood Lane
Highgate
London
N6 5UE
Director NameStephen Kersley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(10 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Ramsden Road
Balham
London
SW12 8RB
Director NameGary Roy Harries
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
RoleOperations Director
Correspondence Address1 Palace Court
Watling Street
Chatham
Kent
ME5 7ES
Director NameRobert Hutchison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2012)
RoleWholesale Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Almond Way
Bromley
Kent
BR2 8DR
Director NameSteven John Matthews
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
RoleSales Director
Correspondence Address201 Molesey Road
Hersham
Surrey
KT12 4QP
Director NameMr Andrew Steven Hill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(16 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Cottage
Hatton Road
Hinstock
Shropshire
TF9 2TY
Director NameMr Malcolm Stuart Mills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(19 years, 12 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark End Beckenham Place Park
Beckenham
Kent
BR3 5BT
Director NameMr Giulio Bruno Guglielmo Leo Sannitz
Date of BirthJanuary 1994 (Born 30 years ago)
NationalitySwiss
StatusResigned
Appointed15 February 2022(28 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 November 2022)
RoleSenior Manager Business & Legal Affairs
Country of ResidenceSwitzerland
Correspondence Address1-5 Applegarth Drive Questor
Dartford
Kent
DA1 1JD
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Contact

Websitewww.properdistribution.com
Telephone020 86765100
Telephone regionLondon

Location

Registered Address1-5 Applegarth Drive
Questor
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£26,835,129
Gross Profit£2,209,402
Net Worth£1,087,106
Cash£98,215
Current Liabilities£4,846,693

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

21 December 2011Delivered on: 22 December 2011
Satisfied on: 17 May 2014
Persons entitled: Mr Gm Lipman & Union Pensions Trustees (London) LTD

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: £6,000.
Fully Satisfied
20 June 2011Delivered on: 22 June 2011
Satisfied on: 23 September 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited or to be deposited by the company in any deposit account see image for full details.
Fully Satisfied
21 June 2004Delivered on: 8 July 2004
Satisfied on: 8 July 2014
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed equitable charge over all f/h and/or l/h property, a fixed charge over all credit balances, all stocks shares and/or other securities, the goodwill licences patents patent applications trademarks copyrights, the uncalled capital, all plant machinery vehicles computers and office equipment. A floating charge over the undertaking property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
16 June 1999Delivered on: 26 June 1999
Satisfied on: 21 June 2014
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as unit 6 forest hill industrial estate perry vale forst hill london SE 23. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1995Delivered on: 18 July 1995
Satisfied on: 17 May 2005
Persons entitled: The Governor & the Company of the Bank of Ireland

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
9 June 2011Delivered on: 14 June 2011
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 04474574 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 April 2011Delivered on: 5 May 2011
Persons entitled: Coutts & Company

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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
19 July 2023Full accounts made up to 31 December 2022 (27 pages)
27 April 2023Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page)
4 April 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
31 March 2023Full accounts made up to 31 March 2022 (28 pages)
31 March 2023Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages)
9 February 2023Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages)
29 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
1 December 2022Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page)
1 August 2022Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages)
16 February 2022Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 15 February 2022 (1 page)
16 February 2022Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages)
16 February 2022Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page)
22 December 2021Full accounts made up to 31 March 2021 (27 pages)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 March 2020 (28 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (3 pages)
26 May 2020Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD on 26 May 2020 (1 page)
21 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
23 December 2019Full accounts made up to 31 March 2019 (25 pages)
30 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
20 March 2019Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages)
19 December 2018Full accounts made up to 31 March 2018 (25 pages)
1 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (25 pages)
22 December 2017Full accounts made up to 31 March 2017 (25 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
10 January 2017Full accounts made up to 31 March 2016 (24 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,140
(5 pages)
26 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,140
(5 pages)
10 December 2015Full accounts made up to 31 March 2015 (23 pages)
10 December 2015Full accounts made up to 31 March 2015 (23 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages)
14 May 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,140

Statement of capital on 2015-05-14
  • GBP 1,140
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,140

Statement of capital on 2015-05-14
  • GBP 1,140
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(6 pages)
28 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,140

Statement of capital on 2015-05-14
  • GBP 1,140
  • ANNOTATION Clarification a second filed AR01 was registered on 14/05/2015
(6 pages)
13 January 2015Full accounts made up to 31 March 2014 (23 pages)
13 January 2015Full accounts made up to 31 March 2014 (23 pages)
8 July 2014Satisfaction of charge 3 in full (5 pages)
8 July 2014Satisfaction of charge 3 in full (5 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
21 June 2014Satisfaction of charge 2 in full (4 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
17 May 2014Satisfaction of charge 7 in full (4 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,140
(5 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,140
(5 pages)
12 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,140
(5 pages)
7 May 2014Termination of appointment of John Glockler as a director (2 pages)
7 May 2014Termination of appointment of John Glockler as a director (2 pages)
7 January 2014Full accounts made up to 31 March 2013 (22 pages)
7 January 2014Full accounts made up to 31 March 2013 (22 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
6 August 2013Change of share class name or designation (2 pages)
6 August 2013Change of share class name or designation (2 pages)
17 May 2013Director's details changed for Andrew Steven Hill on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
17 May 2013Director's details changed for Andrew Steven Hill on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
17 May 2013Director's details changed for Andrew Steven Hill on 1 April 2013 (2 pages)
17 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
9 April 2013Appointment of Mr Malcolm Stuart Mills as a director (3 pages)
9 April 2013Appointment of Mr Malcolm Stuart Mills as a director (3 pages)
7 January 2013Full accounts made up to 31 March 2012 (18 pages)
7 January 2013Full accounts made up to 31 March 2012 (18 pages)
7 November 2012Termination of appointment of Robert Hutchison as a director (1 page)
7 November 2012Termination of appointment of Anton Engle as a director (1 page)
7 November 2012Termination of appointment of Robert Hutchison as a director (1 page)
7 November 2012Termination of appointment of Anton Engle as a director (1 page)
30 August 2012Appointment of Andrew Hill as a director (3 pages)
30 August 2012Appointment of Andrew Hill as a director (3 pages)
28 August 2012Termination of appointment of Stephen Kersley as a director (2 pages)
28 August 2012Termination of appointment of Stephen Kersley as a director (2 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 7 April 2012 with a full list of shareholders (8 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (17 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
7 July 2011Termination of appointment of Andrew Hill as a director (2 pages)
7 July 2011Termination of appointment of Andrew Hill as a director (2 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
7 July 2011Termination of appointment of Malcolm Mills as a director (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 April 2011Director's details changed for Andrew Steven Hill on 6 April 2011 (2 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 pages)
20 April 2011Director's details changed for Andrew Steven Hill on 6 April 2011 (2 pages)
20 April 2011Director's details changed for Andrew Steven Hill on 6 April 2011 (2 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (10 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
7 January 2011Full accounts made up to 31 March 2010 (16 pages)
20 April 2010Director's details changed for Robert Hutchison on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Andrew Steven Hill on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Andrew Steven Hill on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Andrew Steven Hill on 6 April 2010 (2 pages)
20 April 2010Director's details changed for Robert Hutchison on 6 April 2010 (2 pages)
20 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (8 pages)
20 April 2010Director's details changed for Robert Hutchison on 6 April 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
31 January 2010Full accounts made up to 31 March 2009 (16 pages)
30 June 2009Return made up to 07/04/09; full list of members (5 pages)
30 June 2009Return made up to 07/04/09; full list of members (5 pages)
26 June 2009Appointment terminated director gary harries (1 page)
26 June 2009Appointment terminated director steven matthews (1 page)
26 June 2009Appointment terminated director gary harries (1 page)
26 June 2009Appointment terminated director steven matthews (1 page)
13 May 2009Director appointed andrew hill (2 pages)
13 May 2009Director appointed andrew hill (2 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
30 January 2009Full accounts made up to 31 March 2008 (16 pages)
22 October 2008Appointment terminated director graham jones (1 page)
22 October 2008Appointment terminated director graham jones (1 page)
27 May 2008Return made up to 07/04/08; full list of members (6 pages)
27 May 2008Return made up to 07/04/08; full list of members (6 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
1 February 2008Full accounts made up to 31 March 2007 (17 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
10 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2007Return made up to 07/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2007Full accounts made up to 31 March 2006 (17 pages)
3 February 2007Full accounts made up to 31 March 2006 (17 pages)
7 April 2006Return made up to 07/04/06; full list of members (8 pages)
7 April 2006Return made up to 07/04/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 February 2006Full accounts made up to 31 March 2005 (15 pages)
14 December 2005Return made up to 12/03/05; full list of members (8 pages)
14 December 2005Return made up to 12/03/05; full list of members (8 pages)
7 July 2005Return made up to 07/04/05; full list of members (9 pages)
7 July 2005Return made up to 07/04/05; full list of members (9 pages)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RR (1 page)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RR (1 page)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
27 January 2005Full accounts made up to 31 March 2004 (17 pages)
16 August 2004Return made up to 06/06/04; full list of members (9 pages)
16 August 2004Return made up to 06/06/04; full list of members (9 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Particulars of mortgage/charge (7 pages)
23 February 2004Full accounts made up to 31 March 2003 (17 pages)
23 February 2004Full accounts made up to 31 March 2003 (17 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
25 April 2003Return made up to 07/04/03; full list of members (9 pages)
25 April 2003Return made up to 07/04/03; full list of members (9 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
18 October 2002Full accounts made up to 31 March 2002 (13 pages)
18 October 2002Full accounts made up to 31 March 2002 (13 pages)
29 May 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(8 pages)
29 May 2002Return made up to 07/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(8 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
20 June 2001Return made up to 07/04/01; full list of members (9 pages)
20 June 2001Return made up to 07/04/01; full list of members (9 pages)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 June 2000Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
22 June 2000Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page)
14 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(8 pages)
14 April 2000Return made up to 07/04/00; full list of members
  • 363(287) ‐ Registered office changed on 14/04/00
(8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Ad 01/03/00--------- £ si 140@1=140 £ ic 100/240 (3 pages)
28 March 2000New director appointed (2 pages)
28 March 2000Ad 01/03/00--------- £ si 140@1=140 £ ic 100/240 (3 pages)
23 February 2000£ nc 1000/2000 15/02/00 (1 page)
23 February 2000£ nc 1000/2000 15/02/00 (1 page)
23 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 January 2000Company name changed cee dee sales LIMITED\certificate issued on 19/01/00 (3 pages)
18 January 2000Company name changed cee dee sales LIMITED\certificate issued on 19/01/00 (3 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
26 October 1999Full accounts made up to 31 March 1999 (13 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
21 April 1999Return made up to 07/04/99; full list of members (6 pages)
21 April 1999Return made up to 07/04/99; full list of members (6 pages)
19 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1999Ad 23/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1999S-div 23/11/98 (1 page)
19 February 1999Ad 23/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1999S-div 23/11/98 (1 page)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
27 October 1998Full accounts made up to 31 March 1998 (12 pages)
16 February 1998Full accounts made up to 31 March 1997 (11 pages)
16 February 1998Full accounts made up to 31 March 1997 (11 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
23 April 1997Return made up to 07/04/97; no change of members (4 pages)
23 April 1997Return made up to 07/04/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 March 1996 (11 pages)
22 October 1996Full accounts made up to 31 March 1996 (11 pages)
21 October 1996Registered office changed on 21/10/96 from: langley house 29 langley road chippenham wiltshire SA15 1BP (1 page)
21 October 1996Registered office changed on 21/10/96 from: langley house 29 langley road chippenham wiltshire SA15 1BP (1 page)
20 June 1996Return made up to 07/04/96; full list of members (6 pages)
20 June 1996Return made up to 07/04/96; full list of members (6 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996New director appointed (3 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996New director appointed (3 pages)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
4 February 1996Full accounts made up to 31 March 1995 (11 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
25 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1995Return made up to 07/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
21 May 1993Company name changed\certificate issued on 21/05/93 (2 pages)
21 May 1993Company name changed\certificate issued on 21/05/93 (2 pages)
7 April 1993Incorporation (17 pages)
7 April 1993Incorporation (17 pages)