Company NameCharles Tyrwhitt Shirts Limited
DirectorsPeter John Higgins and Nicholas Charles Tyrwhitt Wheeler
Company StatusActive
Company Number02914928
CategoryPrivate Limited Company
Incorporation Date31 March 1994(30 years ago)
Previous NamesReactivates Limited and Wheeler Higgins Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Peter John Higgins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury House
Fir Lane
Steeple Aston
Oxfordshire
OX25 4SF
Director NameMr Nicholas Charles Tyrwhitt Wheeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTythrop Park
Kingsey
Buckinghamshire
HP17 8LT
Secretary NameMr Peter John Higgins
NationalityBritish
StatusCurrent
Appointed08 June 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury House
Fir Lane
Steeple Aston
Oxfordshire
OX25 4SF
Director NameProf John Christopher Higgins
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 26 November 2003)
RoleCompany Director
Correspondence AddressWoodfield 36 Station Road
Baildon
Shipley
West Yorkshire
BD17 6NW
Director NameMr John Vashon Tyrwhitt Wheeler
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(2 months, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 26 November 2003)
RoleEngineer
Correspondence AddressBitterley Court
Bitterley
Ludlow
Salop
SY8 3HL
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitectshirts.co.uk

Location

Registered AddressGround Floor, Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

950 at £1Bectin Limited
95.00%
Ordinary
50 at £1P & H Higgins Limited
5.00%
Ordinary

Financials

Year2014
Net Worth£1,627,000
Current Liabilities£7,796,000

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

30 April 2007Delivered on: 10 May 2007
Satisfied on: 18 September 2015
Persons entitled: Stargas Nominees Limited and Beegas Nominees Limited

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 amount standing to the separate designated deposit account (being the account into which the rent deposit is to paid).
Fully Satisfied
23 April 2003Delivered on: 6 May 2003
Satisfied on: 8 January 2009
Persons entitled: National Westminster Bank PLC

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 32002858 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
20 January 1997Delivered on: 25 January 1997
Satisfied on: 18 September 2015
Persons entitled: Stargas Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in the event of any default by the tenant under the lease of even date over 13 silver road,white city industrial park,wood lane,hammersmith and all other monies due under this deed.
Particulars: The rent deposit under this deed,being the greater of £27,500 or an equal amount equal to three months' rent from time to time payable over the lease of 13 silver rd,white city industrial park,wood lane,hammersmith; all deposit balance under the terms of this deed standing to the credit of deposit account. See the mortgage charge document for full details.
Fully Satisfied
18 March 1996Delivered on: 22 March 1996
Satisfied on: 4 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of the post office for £6,000 and guarantee in favour of the post office for £9,000.
Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 26035790 and earmarked or designated by reference to the company.
Fully Satisfied
1 November 1995Delivered on: 14 November 1995
Satisfied on: 4 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of national newspapers mail order protection scheme limited for £17,000.
Particulars: £17,000 with interest to be held by the bank on acct/no 26035693.
Fully Satisfied
28 July 1995Delivered on: 16 August 1995
Satisfied on: 4 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to trade guarantee dated 6 january 1995 in favour of mail order protection scheme for £5,000.
Particulars: The sum of £5,000 together with interest accrued now or to be held by the bank on an account numbered 26035693 and earmarked or designated by reference to the company.
Fully Satisfied
28 July 1995Delivered on: 16 August 1995
Satisfied on: 4 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to trade guarantee dated 15 november 1994 in favour of the post office for £6,000.
Particulars: The sum of £6,000 together with interest accrued now or to be held by the bank on an account numbered 26035790 and earmarked or designated by reference to the company.
Fully Satisfied
10 October 1994Delivered on: 11 October 1994
Satisfied on: 4 November 2003
Persons entitled: J.V.T. Wheeler

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate at 298-300 munster road london SW6 6BH. 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
31 August 2007Delivered on: 12 September 2007
Satisfied on: 18 September 2015
Persons entitled: White City Investments (No.1) Nominee a Limited and White City Investments (No.1) Nominee Blimited

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 rent deposit and the deposit balance. See the mortgage charge document for full details.
Fully Satisfied
16 June 1994Delivered on: 22 June 1994
Satisfied on: 23 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
16 November 2021Delivered on: 18 November 2021
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
13 April 2021Delivered on: 19 April 2021
Persons entitled: Lloyds Bank Corporate Markets PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
28 July 2020Delivered on: 30 July 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 26 August 2015
Persons entitled: Bectin Limited

Classification: A registered charge
Outstanding
21 August 2015Delivered on: 25 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 June 2007Delivered on: 26 April 2008
Persons entitled: The Governor & Company of the Bank of Scotland

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 book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2021Cessation of Nicholas Charles Tyrwhitt Wheeler as a person with significant control on 6 April 2016 (1 page)
10 February 2021Notification of Bectin Limited as a person with significant control on 6 April 2016 (2 pages)
5 November 2020Change of details for Mr Nicholas Charles Tyrwhitt Wheeler as a person with significant control on 6 April 2016 (2 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
5 August 2020Full accounts made up to 3 August 2019 (33 pages)
30 July 2020Registration of charge 029149280014, created on 28 July 2020 (39 pages)
19 December 2019Statement by Directors (1 page)
19 December 2019Resolutions
  • RES13 ‐ Reduction of capital contribution reserve 10/12/2019
(1 page)
19 December 2019Solvency Statement dated 10/12/19 (1 page)
19 December 2019Statement of capital on 19 December 2019
  • GBP 30,451,300
(3 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 April 2019Full accounts made up to 28 July 2018 (33 pages)
16 October 2018Confirmation statement made on 30 September 2018 with no updates (2 pages)
6 April 2018Full accounts made up to 29 July 2017 (32 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
27 April 2017Full accounts made up to 30 July 2016 (33 pages)
27 April 2017Full accounts made up to 30 July 2016 (33 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 July 2016Auditor's resignation (1 page)
12 July 2016Auditor's resignation (1 page)
8 July 2016Auditor's resignation (1 page)
8 July 2016Auditor's resignation (1 page)
19 April 2016Full accounts made up to 1 August 2015 (14 pages)
19 April 2016Full accounts made up to 1 August 2015 (14 pages)
2 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 30,451,300
(3 pages)
2 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 30,451,300
(3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(6 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
(6 pages)
18 September 2015Satisfaction of charge 7 in full (4 pages)
18 September 2015Satisfaction of charge 7 in full (4 pages)
18 September 2015Satisfaction of charge 9 in full (4 pages)
18 September 2015Satisfaction of charge 10 in full (4 pages)
18 September 2015Satisfaction of charge 9 in full (4 pages)
18 September 2015Satisfaction of charge 10 in full (4 pages)
26 August 2015Registration of charge 029149280013, created on 21 August 2015 (37 pages)
26 August 2015Registration of charge 029149280013, created on 21 August 2015 (37 pages)
25 August 2015Registration of charge 029149280012, created on 21 August 2015 (40 pages)
25 August 2015Registration of charge 029149280012, created on 21 August 2015 (40 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 May 2015Registered office address changed from C/O Charles Tyrwhitt Llp First Floor Cottons Centre Cottons Lane London SE1 2QG to First Floor Cottons Centre Cottons Lane London SE1 2QG on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Charles Tyrwhitt Llp First Floor Cottons Centre Cottons Lane London SE1 2QG to First Floor Cottons Centre Cottons Lane London SE1 2QG on 11 May 2015 (1 page)
28 April 2015Change of name notice (2 pages)
28 April 2015Change of name notice (2 pages)
28 April 2015Company name changed wheeler higgins LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
28 April 2015Company name changed wheeler higgins LIMITED\certificate issued on 28/04/15
  • RES15 ‐ Change company name resolution on 2015-04-16
(3 pages)
8 April 2015Full accounts made up to 2 August 2014 (14 pages)
8 April 2015Full accounts made up to 2 August 2014 (14 pages)
8 April 2015Full accounts made up to 2 August 2014 (14 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(5 pages)
9 July 2014Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13 Silver Road White City London W12 7RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13 Silver Road White City London W12 7RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13 Silver Road White City London W12 7RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from First Floor Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
29 April 2014Full accounts made up to 3 August 2013 (15 pages)
29 April 2014Full accounts made up to 3 August 2013 (15 pages)
29 April 2014Full accounts made up to 3 August 2013 (15 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
5 April 2013Full accounts made up to 28 July 2012 (15 pages)
5 April 2013Full accounts made up to 28 July 2012 (15 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 30 July 2011 (15 pages)
14 March 2012Full accounts made up to 30 July 2011 (15 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 July 2010 (16 pages)
4 January 2011Full accounts made up to 31 July 2010 (16 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
12 April 2010Full accounts made up to 1 August 2009 (15 pages)
12 April 2010Full accounts made up to 1 August 2009 (15 pages)
12 April 2010Full accounts made up to 1 August 2009 (15 pages)
27 October 2009Annual return made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 30 September 2009 (4 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 December 2008Full accounts made up to 2 August 2008 (14 pages)
19 December 2008Full accounts made up to 30 September 2007 (14 pages)
19 December 2008Full accounts made up to 2 August 2008 (14 pages)
19 December 2008Full accounts made up to 30 September 2007 (14 pages)
19 December 2008Full accounts made up to 2 August 2008 (14 pages)
17 November 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
17 November 2008Accounting reference date shortened from 30/09/2008 to 31/07/2008 (1 page)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
10 October 2008Return made up to 30/09/08; full list of members (4 pages)
26 April 2008Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages)
26 April 2008Particulars of a mortgage or charge/co extend / charge no: 11 (9 pages)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2007Return made up to 30/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
6 August 2007Full accounts made up to 30 September 2006 (17 pages)
6 August 2007Full accounts made up to 30 September 2006 (17 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (7 pages)
11 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 July 2006Full accounts made up to 30 September 2005 (18 pages)
27 July 2006Full accounts made up to 30 September 2005 (18 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
19 October 2005Return made up to 30/09/05; full list of members (7 pages)
4 August 2005Full accounts made up to 30 September 2004 (22 pages)
4 August 2005Full accounts made up to 30 September 2004 (22 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2004Return made up to 30/09/04; full list of members (7 pages)
30 July 2004Full accounts made up to 30 September 2003 (22 pages)
30 July 2004Full accounts made up to 30 September 2003 (22 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (3 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2003Full accounts made up to 30 September 2002 (22 pages)
31 July 2003Full accounts made up to 30 September 2002 (22 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
6 May 2003Particulars of mortgage/charge (3 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 January 2003Secretary's particulars changed;director's particulars changed (1 page)
4 October 2002Return made up to 30/09/02; full list of members (8 pages)
4 October 2002Return made up to 30/09/02; full list of members (8 pages)
28 May 2002Full accounts made up to 30 September 2001 (20 pages)
28 May 2002Full accounts made up to 30 September 2001 (20 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
6 August 2001Full accounts made up to 30 September 2000 (20 pages)
6 August 2001Full accounts made up to 30 September 2000 (20 pages)
22 September 2000Return made up to 30/09/00; full list of members (7 pages)
22 September 2000Return made up to 30/09/00; full list of members (7 pages)
31 July 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
31 July 2000Accounts for a medium company made up to 30 September 1999 (21 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
7 July 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
7 July 1999Accounts for a medium company made up to 30 September 1998 (15 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
9 October 1997Return made up to 30/09/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
13 February 1997Registered office changed on 13/02/97 from: 298-300 munster road london SW6 6BH (1 page)
13 February 1997Registered office changed on 13/02/97 from: 298-300 munster road london SW6 6BH (1 page)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
26 September 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
2 May 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 31/03/95; full list of members (6 pages)
29 March 1995Return made up to 31/03/95; full list of members (6 pages)
29 January 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
29 January 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
29 January 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
23 January 1995Ad 08/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1995Ad 08/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 January 1995Registered office changed on 12/01/95 from: latimer cortile 329/333 latimer road london W10 6QZ (1 page)
12 January 1995Registered office changed on 12/01/95 from: latimer cortile 329/333 latimer road london W10 6QZ (1 page)
22 December 1994New director appointed (2 pages)
22 December 1994New director appointed (2 pages)
22 December 1994New director appointed (3 pages)
12 December 1994Secretary resigned (3 pages)
12 December 1994Secretary resigned (2 pages)
12 December 1994Secretary resigned (2 pages)
11 October 1994Particulars of mortgage/charge (7 pages)
11 October 1994Particulars of mortgage/charge (7 pages)
8 August 1994New director appointed (2 pages)
8 August 1994New director appointed (2 pages)
22 June 1994Particulars of mortgage/charge (3 pages)
22 June 1994Particulars of mortgage/charge (3 pages)
14 June 1994Memorandum and Articles of Association (8 pages)
14 June 1994Memorandum and Articles of Association (8 pages)
10 June 1994Company name changed reactivates LIMITED\certificate issued on 13/06/94 (2 pages)
10 June 1994Company name changed reactivates LIMITED\certificate issued on 13/06/94 (2 pages)
7 June 1994Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR (1 page)
7 June 1994Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR (1 page)
7 June 1994Registered office changed on 07/06/94 from: 788-790 finchley road london NW11 7UR (1 page)
31 March 1994Incorporation (13 pages)
31 March 1994Incorporation (13 pages)