Company NameGarrets International Limited
Company StatusActive
Company Number02819450
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Previous NameGarrets Marine Services Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAnders Skipper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed28 January 2016(22 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressStigsborgvej 60
Norresundby
Denmark
Director NameMr Stanley Watt Morrice
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor South Wing St James House 27-43 Eastern
Romford
Essex
RM1 3NH
Director NameMr Jens Holger Nielsen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2020(26 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCEO
Country of ResidenceDenmark
Correspondence Address3rd Floor South Wing St James House 27-43 Eastern
Romford
Essex
RM1 3NH
Director NameMr Bart Van Hulle
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusCurrent
Appointed01 October 2020(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleConsultant
Country of ResidenceBelgium
Correspondence Address11/14 Hessenplein
2000 Antwerpen
Belgium
Director NameMr Lars Bomholt
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2022(28 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceDenmark
Correspondence Address3rd Floor South Wing St James House 27-43 Eastern
Romford
Essex
RM1 3NH
Director NameMr Derrick William Samms
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewards House St Edwards Court
London Road
Romford
Essex
RM7 9QD
Secretary NameMr Neil Henry Charles Farren
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address10 Giralda Close
Fulmer Road Beckton
London
E16 3SZ
Director NamePaul Graham Mullet
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(3 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 January 2003)
RoleMarine Consultant
Correspondence AddressTeakin
Lamb Lane Roos
Hull
East Yorkshire
HU12 0HB
Secretary NameDerrick William Samms
NationalityBritish
StatusResigned
Appointed11 March 1996(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Gyllyngdune Gardens
Ilford
Essex
IG3 9HJ
Secretary NameChristopher Gerald Davies
NationalityBritish
StatusResigned
Appointed31 January 2003(9 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 October 2012)
RoleCompany Director
Correspondence Address77 Constable Road
Ipswich
Suffolk
IP4 2UZ
Director NameGeoffrey Brian Battersby
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(18 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Wing St James House 27-43 Eastern
Romford
Essex
RM1 3NH
Director NamePeter Rygaard Andersen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2014(20 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 February 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewards House London Road
Romford
Essex
RM7 9QD
Director NameRichard Owen Page
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Wing St James House 27-43 Eastern
Romford
Essex
RM1 3NH
Director NameMr Robert John Barford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSt Edwards Court London Road
Romford
Essex
RM7 9QD
Director NameSoeren Joergensen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2016(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2019)
RoleChief Commercial Officer
Country of ResidenceDenmark
Correspondence AddressStigsborgvej 60
Noerresundby
Dk 9400
Denmark
Director NameNiels Mors Snog
Date of BirthJune 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2016(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2019)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence AddressStigsborgvej 60
Noerresundby
Dk-9400
Denmark
Director NameRobert Steen Kledal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed28 January 2016(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2020)
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence AddressStigsborgvej 60
Noerresundby
Dk 9400
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegarrets.com
Telephone01708 740400
Telephone regionRomford

Location

Registered Address2nd Floor, North Wing, St James House
27 - 43 Eastern Road
Romford
Essex
RM1 3NH
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Garrets Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,836,378
Gross Profit£6,057,264
Net Worth£469,009
Cash£1,090,812
Current Liabilities£15,190,992

Accounts

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

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

29 February 2016Delivered on: 4 March 2016
Persons entitled: Nordea Bank Danmark a/S in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
20 September 2013Delivered on: 23 September 2013
Satisfied on: 21 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 March 1995Delivered on: 30 March 1995
Satisfied on: 20 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or garrets international limited 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2024Registration of charge 028194500004, created on 1 March 2024 (12 pages)
17 January 2024Amended full accounts made up to 31 December 2022 (32 pages)
12 January 2024Full accounts made up to 31 December 2022 (32 pages)
11 January 2024Director's details changed for Mr Jens Holger Nielsen on 20 November 2023 (2 pages)
11 January 2024Director's details changed for Anders Skipper on 20 November 2023 (2 pages)
17 August 2023Termination of appointment of Lars Bomholt as a director on 16 August 2023 (1 page)
16 August 2023Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to 2nd Floor, North Wing, St James House 27 - 43 Eastern Road Romford Essex RM1 3NH on 16 August 2023 (1 page)
1 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 December 2021 (33 pages)
24 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
11 January 2022Appointment of Mr Lars Bomholt as a director on 1 January 2022 (2 pages)
18 October 2021Full accounts made up to 31 December 2020 (34 pages)
1 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
11 February 2021Director's details changed for Mr Jens Holger Nielsen on 10 August 2020 (2 pages)
5 February 2021Full accounts made up to 31 December 2019 (37 pages)
17 December 2020Cessation of Garrets Bidco Limited as a person with significant control on 16 December 2020 (1 page)
17 December 2020Notification of Garrets Holding Ltd as a person with significant control on 16 December 2020 (2 pages)
1 October 2020Appointment of Mr Bart Van Hulle as a director on 1 October 2020 (2 pages)
29 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Jens Holger Nielsen on 1 March 2020 (2 pages)
9 January 2020Appointment of Mr Jens Holger Nielsen as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Robert Steen Kledal as a director on 1 January 2020 (1 page)
14 November 2019Termination of appointment of Geoffrey Brian Battersby as a director on 11 November 2019 (1 page)
22 October 2019Termination of appointment of Richard Owen Page as a director on 21 October 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
3 June 2019Termination of appointment of Niels Mors Snog as a director on 1 June 2019 (1 page)
29 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Soeren Joergensen as a director on 31 March 2019 (1 page)
3 December 2018Appointment of Mr Stanley Watt Morrice as a director on 14 November 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (26 pages)
29 August 2018Registered office address changed from 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL United Kingdom to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NH on 29 August 2018 (1 page)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 November 2017Registered office address changed from Stewards House London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Stewards House London Road Romford Essex RM7 9QD to 3rd Floor South Wing St James House 27-43 Eastern Road Romford Essex RM1 3NL on 27 November 2017 (1 page)
19 September 2017Termination of appointment of Robert John Barford as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Robert John Barford as a director on 15 September 2017 (1 page)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
16 May 2017Full accounts made up to 31 December 2016 (28 pages)
16 May 2017Full accounts made up to 31 December 2016 (28 pages)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
12 October 2016Full accounts made up to 31 December 2015 (31 pages)
22 September 2016Redenomination of shares. Statement of capital 14 June 2016
  • USD 14,467
(4 pages)
22 September 2016Reduction of capital following redenomination. Statement of capital on 22 September 2016
  • USD 14,000
(4 pages)
22 September 2016Reduction of capital following redenomination. Statement of capital on 22 September 2016
  • USD 14,000
(4 pages)
22 September 2016Redenomination of shares. Statement of capital 14 June 2016
  • USD 14,467
(4 pages)
21 September 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
21 September 2016Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(14 pages)
21 September 2016Statement of directors in accordance with reduction of capital following redenomination (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(9 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000
(9 pages)
27 April 2016Auditor's resignation (1 page)
27 April 2016Auditor's resignation (1 page)
11 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 March 2016Registration of charge 028194500003, created on 29 February 2016 (23 pages)
4 March 2016Registration of charge 028194500003, created on 29 February 2016 (23 pages)
17 February 2016Appointment of Robert Steen Kledal as a director on 28 January 2016 (3 pages)
17 February 2016Appointment of Robert Steen Kledal as a director on 28 January 2016 (3 pages)
16 February 2016Appointment of Soeren Joergensen as a director on 28 January 2016 (3 pages)
16 February 2016Appointment of Niels Mors Snog as a director on 28 January 2016 (3 pages)
16 February 2016Appointment of Soeren Joergensen as a director on 28 January 2016 (3 pages)
16 February 2016Appointment of Niels Mors Snog as a director on 28 January 2016 (3 pages)
15 February 2016Appointment of Anders Skipper as a director on 28 January 2016 (3 pages)
15 February 2016Appointment of Anders Skipper as a director on 28 January 2016 (3 pages)
21 January 2016Satisfaction of charge 028194500002 in full (1 page)
21 January 2016Satisfaction of charge 028194500002 in full (1 page)
10 December 2015Full accounts made up to 31 March 2015 (20 pages)
10 December 2015Full accounts made up to 31 March 2015 (20 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
26 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,000
(5 pages)
27 February 2015Termination of appointment of Peter Rygaard Andersen as a director on 20 February 2015 (1 page)
27 February 2015Termination of appointment of Peter Rygaard Andersen as a director on 20 February 2015 (1 page)
30 January 2015Appointment of Robert John Barford as a director on 30 December 2014 (2 pages)
30 January 2015Director's details changed for Peter Rygaard Andersen on 1 May 2014 (2 pages)
30 January 2015Director's details changed for Richard Owen Page on 1 May 2014 (2 pages)
30 January 2015Director's details changed for Richard Owen Page on 1 May 2014 (2 pages)
30 January 2015Director's details changed for Richard Owen Page on 1 May 2014 (2 pages)
30 January 2015Appointment of Robert John Barford as a director on 30 December 2014 (2 pages)
30 January 2015Director's details changed for Peter Rygaard Andersen on 1 May 2014 (2 pages)
30 January 2015Director's details changed for Peter Rygaard Andersen on 1 May 2014 (2 pages)
19 December 2014Termination of appointment of Derrick William Samms as a director on 27 November 2014 (1 page)
19 December 2014Termination of appointment of Derrick William Samms as a director on 27 November 2014 (1 page)
7 November 2014Full accounts made up to 31 March 2014 (19 pages)
7 November 2014Full accounts made up to 31 March 2014 (19 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(6 pages)
2 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(6 pages)
24 June 2014Appointment of Peter Andersen as a director (2 pages)
24 June 2014Appointment of Richard Page as a director (2 pages)
24 June 2014Appointment of Peter Andersen as a director (2 pages)
24 June 2014Appointment of Richard Page as a director (2 pages)
20 January 2014Director's details changed for Derrick William Samms on 30 December 2013 (2 pages)
20 January 2014Director's details changed for Derrick William Samms on 30 December 2013 (2 pages)
5 November 2013Full accounts made up to 31 March 2013 (19 pages)
5 November 2013Full accounts made up to 31 March 2013 (19 pages)
23 September 2013Registration of charge 028194500002 (18 pages)
23 September 2013Registration of charge 028194500002 (18 pages)
17 June 2013Director's details changed for Derrick William Samms on 25 January 2013 (2 pages)
17 June 2013Director's details changed for Derrick William Samms on 25 January 2013 (2 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
25 February 2013Auditor's resignation (1 page)
25 February 2013Auditor's resignation (1 page)
9 November 2012Termination of appointment of Christopher Davies as a secretary (1 page)
9 November 2012Termination of appointment of Christopher Davies as a secretary (1 page)
24 October 2012Full accounts made up to 31 March 2012 (24 pages)
24 October 2012Full accounts made up to 31 March 2012 (24 pages)
21 August 2012Director's details changed for Derrick William Samms on 19 March 2012 (2 pages)
21 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
21 August 2012Director's details changed for Derrick William Samms on 19 March 2012 (2 pages)
15 August 2012Director's details changed for Derrick William Samms on 16 March 2012 (2 pages)
15 August 2012Director's details changed for Derrick William Samms on 16 March 2012 (2 pages)
20 March 2012Appointment of Geoffrey Brian Battersby as a director (2 pages)
20 March 2012Appointment of Geoffrey Brian Battersby as a director (2 pages)
19 March 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 19 March 2012 (1 page)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
20 September 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
3 September 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
3 September 2010Group of companies' accounts made up to 31 March 2010 (21 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
11 January 2010Section 519 (1 page)
11 January 2010Section 519 (1 page)
14 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 10,000
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 10,000
(4 pages)
14 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 10,000
(4 pages)
24 November 2009Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Higgison House 381-383 City Road London EC1V 1NA on 24 November 2009 (1 page)
7 October 2009Full accounts made up to 31 March 2009 (19 pages)
7 October 2009Full accounts made up to 31 March 2009 (19 pages)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
29 May 2009Return made up to 19/05/09; full list of members (3 pages)
3 April 2009Company name changed garrets marine services LIMITED\certificate issued on 08/04/09 (2 pages)
3 April 2009Company name changed garrets marine services LIMITED\certificate issued on 08/04/09 (2 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 August 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
21 May 2008Return made up to 19/05/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
29 August 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
26 May 2006Return made up to 19/05/06; full list of members (2 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 August 2005Return made up to 19/05/05; full list of members (2 pages)
15 August 2005Return made up to 19/05/05; full list of members (2 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
28 May 2004Return made up to 19/05/04; full list of members (5 pages)
28 May 2004Return made up to 19/05/04; full list of members (5 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 May 2003Return made up to 19/05/03; full list of members (5 pages)
27 May 2003Return made up to 19/05/03; full list of members (5 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003New secretary appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Director's particulars changed (1 page)
3 March 2003New secretary appointed (2 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 July 2002Return made up to 19/05/02; full list of members (6 pages)
15 July 2002Return made up to 19/05/02; full list of members (6 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 June 2001Return made up to 19/05/01; full list of members (5 pages)
14 June 2001Return made up to 19/05/01; full list of members (5 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
21 August 2000Return made up to 19/05/00; full list of members (5 pages)
21 August 2000Return made up to 19/05/00; full list of members (5 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (8 pages)
8 June 1999Return made up to 19/05/99; full list of members (5 pages)
8 June 1999Return made up to 19/05/99; full list of members (5 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
11 November 1998Accounts for a small company made up to 31 March 1998 (9 pages)
29 June 1998Return made up to 19/05/98; full list of members (5 pages)
29 June 1998Return made up to 19/05/98; full list of members (5 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 July 1997Return made up to 19/05/97; full list of members (5 pages)
31 July 1997Return made up to 19/05/97; full list of members (5 pages)
11 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
11 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 October 1996Return made up to 19/05/96; full list of members (6 pages)
26 October 1996Return made up to 19/05/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 October 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996New secretary appointed (2 pages)
6 September 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
1 August 1995Return made up to 19/05/95; full list of members (12 pages)
1 August 1995Return made up to 19/05/95; full list of members (12 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
3 July 1994Return made up to 19/05/94; full list of members (6 pages)
3 July 1994Return made up to 19/05/94; full list of members (6 pages)
6 February 1994Ad 17/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages)
6 February 1994Ad 17/08/93--------- £ si 6@1=6 £ ic 2/8 (2 pages)
19 May 1993Incorporation (19 pages)
19 May 1993Incorporation (19 pages)