Questor
Dartford
DA1 1JD
Director Name | Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | 32 Highfield Drive Bromley Kent BR2 0RX |
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 1994) |
Role | Secretary |
Correspondence Address | 32 Highfield Drive Bromley Kent BR2 0RX |
Director Name | Graham Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1996) |
Role | Sales Director |
Correspondence Address | 4 Old Oake Close Walkden Manchester M28 3DF |
Secretary Name | Rachel Rebecca Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 1996) |
Role | Secretary |
Correspondence Address | 4 Old Oake Close Walkden Manchester M28 3DF |
Secretary Name | Mrs Miriam Bernadette Brigid Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 15 February 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Park End 90 Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Graham Kenneth Jones |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2007) |
Role | Sales |
Correspondence Address | 29 Langley Court Chippenham Wiltshire SN15 1BP |
Director Name | Philip Reginald Harding |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2001) |
Role | Export Manager |
Correspondence Address | 215 Birkbeck Road Beckenham Kent BR3 4ST |
Director Name | John Richard Glockler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(4 years after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 April 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 35 Wemyss Road London SE3 0TG |
Director Name | Richard Porter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 23 Point Hill London SE10 8QW |
Director Name | Mr Anton Louis Engle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 October 2012) |
Role | Record Producer |
Country of Residence | England |
Correspondence Address | 11 Wood Lane Highgate London N6 5UE |
Director Name | Stephen Kersley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ramsden Road Balham London SW12 8RB |
Director Name | Gary Roy Harries |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2008) |
Role | Operations Director |
Correspondence Address | 1 Palace Court Watling Street Chatham Kent ME5 7ES |
Director Name | Robert Hutchison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 October 2012) |
Role | Wholesale Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Almond Way Bromley Kent BR2 8DR |
Director Name | Steven John Matthews |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2008) |
Role | Sales Director |
Correspondence Address | 201 Molesey Road Hersham Surrey KT12 4QP |
Director Name | Mr Andrew Steven Hill |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(16 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Cottage Hatton Road Hinstock Shropshire TF9 2TY |
Director Name | Mr Malcolm Stuart Mills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(19 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park End Beckenham Place Park Beckenham Kent BR3 5BT |
Director Name | Mr Giulio Bruno Guglielmo Leo Sannitz |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2022(28 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 November 2022) |
Role | Senior Manager Business & Legal Affairs |
Country of Residence | Switzerland |
Correspondence Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1993(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.properdistribution.com |
---|---|
Telephone | 020 86765100 |
Telephone region | London |
Registered Address | 1-5 Applegarth Drive Questor Dartford Kent DA1 1JD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Princes |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £26,835,129 |
Gross Profit | £2,209,402 |
Net Worth | £1,087,106 |
Cash | £98,215 |
Current Liabilities | £4,846,693 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
21 December 2011 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
13 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
27 April 2023 | Termination of appointment of Bastien Louis Albert Vidal as a director on 19 April 2023 (1 page) |
4 April 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Full accounts made up to 31 March 2022 (28 pages) |
31 March 2023 | Appointment of Mr Bastien Louis Albert Vidal as a director on 30 March 2023 (2 pages) |
9 February 2023 | Director's details changed for Mr Andrew Steven Hill on 9 February 2023 (2 pages) |
29 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Giulio Bruno Guglielmo Leo Sannitz as a director on 28 November 2022 (1 page) |
1 August 2022 | Director's details changed for Mr Andrew Steven Hill on 1 August 2022 (2 pages) |
16 February 2022 | Termination of appointment of Miriam Bernadette Brigid Mills as a secretary on 15 February 2022 (1 page) |
16 February 2022 | Appointment of Mr Giulio Bruno Guglielmo Leo Sannitz as a director on 15 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Malcolm Stuart Mills as a director on 15 February 2022 (1 page) |
22 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
15 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 March 2020 (28 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (3 pages) |
26 May 2020 | Registered 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 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
23 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
30 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Mr Andrew Steven Hill on 12 March 2019 (2 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
1 May 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
10 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages) |
14 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 April 2015 (16 pages) |
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
Statement of capital on 2015-05-14
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
Statement of capital on 2015-05-14
|
28 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
Statement of capital on 2015-05-14
|
13 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
8 July 2014 | Satisfaction of charge 3 in full (5 pages) |
8 July 2014 | Satisfaction of charge 3 in full (5 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
21 June 2014 | Satisfaction of charge 2 in full (4 pages) |
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
17 May 2014 | Satisfaction of charge 7 in full (4 pages) |
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 May 2014 | Termination of appointment of John Glockler as a director (2 pages) |
7 May 2014 | Termination of appointment of John Glockler as a director (2 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (22 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
6 August 2013 | Change of share class name or designation (2 pages) |
6 August 2013 | Change of share class name or designation (2 pages) |
17 May 2013 | Director's details changed for Andrew Steven Hill on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Director's details changed for Andrew Steven Hill on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
17 May 2013 | Director's details changed for Andrew Steven Hill on 1 April 2013 (2 pages) |
17 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Appointment of Mr Malcolm Stuart Mills as a director (3 pages) |
9 April 2013 | Appointment of Mr Malcolm Stuart Mills as a director (3 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (18 pages) |
7 November 2012 | Termination of appointment of Robert Hutchison as a director (1 page) |
7 November 2012 | Termination of appointment of Anton Engle as a director (1 page) |
7 November 2012 | Termination of appointment of Robert Hutchison as a director (1 page) |
7 November 2012 | Termination of appointment of Anton Engle as a director (1 page) |
30 August 2012 | Appointment of Andrew Hill as a director (3 pages) |
30 August 2012 | Appointment of Andrew Hill as a director (3 pages) |
28 August 2012 | Termination of appointment of Stephen Kersley as a director (2 pages) |
28 August 2012 | Termination of appointment of Stephen Kersley as a director (2 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
1 June 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
7 July 2011 | Termination of appointment of Andrew Hill as a director (2 pages) |
7 July 2011 | Termination of appointment of Andrew Hill as a director (2 pages) |
7 July 2011 | Termination of appointment of Malcolm Mills as a director (2 pages) |
7 July 2011 | Termination of appointment of Malcolm Mills as a director (2 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2011 | Director's details changed for Andrew Steven Hill on 6 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Director's details changed for Andrew Steven Hill on 6 April 2011 (2 pages) |
20 April 2011 | Director's details changed for Andrew Steven Hill on 6 April 2011 (2 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (10 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
20 April 2010 | Director's details changed for Robert Hutchison on 6 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrew Steven Hill on 6 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Andrew Steven Hill on 6 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Andrew Steven Hill on 6 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Robert Hutchison on 6 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (8 pages) |
20 April 2010 | Director's details changed for Robert Hutchison on 6 April 2010 (2 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
30 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
30 June 2009 | Return made up to 07/04/09; full list of members (5 pages) |
26 June 2009 | Appointment terminated director gary harries (1 page) |
26 June 2009 | Appointment terminated director steven matthews (1 page) |
26 June 2009 | Appointment terminated director gary harries (1 page) |
26 June 2009 | Appointment terminated director steven matthews (1 page) |
13 May 2009 | Director appointed andrew hill (2 pages) |
13 May 2009 | Director appointed andrew hill (2 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
22 October 2008 | Appointment terminated director graham jones (1 page) |
22 October 2008 | Appointment terminated director graham jones (1 page) |
27 May 2008 | Return made up to 07/04/08; full list of members (6 pages) |
27 May 2008 | Return made up to 07/04/08; full list of members (6 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
10 May 2007 | Return made up to 07/04/07; no change of members
|
10 May 2007 | Return made up to 07/04/07; no change of members
|
3 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
7 April 2006 | Return made up to 07/04/06; full list of members (8 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
14 December 2005 | Return made up to 12/03/05; full list of members (8 pages) |
14 December 2005 | Return made up to 12/03/05; full list of members (8 pages) |
7 July 2005 | Return made up to 07/04/05; full list of members (9 pages) |
7 July 2005 | Return made up to 07/04/05; full list of members (9 pages) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RR (1 page) |
24 March 2005 | Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RR (1 page) |
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 January 2005 | Full accounts made up to 31 March 2004 (17 pages) |
16 August 2004 | Return made up to 06/06/04; full list of members (9 pages) |
16 August 2004 | Return made up to 06/06/04; full list of members (9 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
8 July 2004 | Particulars of mortgage/charge (7 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
23 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (9 pages) |
25 April 2003 | Return made up to 07/04/03; full list of members (9 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
18 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 May 2002 | Return made up to 07/04/02; full list of members
|
29 May 2002 | Return made up to 07/04/02; full list of members
|
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 June 2001 | Return made up to 07/04/01; full list of members (9 pages) |
20 June 2001 | Return made up to 07/04/01; full list of members (9 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: c/o myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
14 April 2000 | Return made up to 07/04/00; full list of members
|
14 April 2000 | Return made up to 07/04/00; full list of members
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Ad 01/03/00--------- £ si 140@1=140 £ ic 100/240 (3 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Ad 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 2000 | Resolutions
|
23 February 2000 | Resolutions
|
18 January 2000 | Company name changed cee dee sales LIMITED\certificate issued on 19/01/00 (3 pages) |
18 January 2000 | Company name changed cee dee sales LIMITED\certificate issued on 19/01/00 (3 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
21 April 1999 | Return made up to 07/04/99; full list of members (6 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | Ad 23/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | S-div 23/11/98 (1 page) |
19 February 1999 | Ad 23/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 February 1999 | S-div 23/11/98 (1 page) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 07/04/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 October 1996 | Registered office changed on 21/10/96 from: langley house 29 langley road chippenham wiltshire SA15 1BP (1 page) |
21 October 1996 | Registered office changed on 21/10/96 from: langley house 29 langley road chippenham wiltshire SA15 1BP (1 page) |
20 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
20 June 1996 | Return made up to 07/04/96; full list of members (6 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New director appointed (3 pages) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New director appointed (3 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Return made up to 07/04/95; full list of members
|
25 April 1995 | Return made up to 07/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
21 May 1993 | Company name changed\certificate issued on 21/05/93 (2 pages) |
21 May 1993 | Company name changed\certificate issued on 21/05/93 (2 pages) |
7 April 1993 | Incorporation (17 pages) |
7 April 1993 | Incorporation (17 pages) |