Company NameRomans International Limited
DirectorsPaul Alexander Jaconelli and Thomas Jaconelli
Company StatusActive
Company Number02918549
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Paul Alexander Jaconelli
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1994(2 months, 2 weeks after company formation)
Appointment Duration29 years, 10 months
RoleCar Dealer
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Thomas Jaconelli
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(22 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMrs Lisa Tann-Smith
StatusCurrent
Appointed01 December 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameRobert Jaconelli
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address17b Walton Street
Walton0on-The-Hill
Tadworth
Surrey
KT20 7RW
Secretary NameRobert Jaconelli
NationalityBritish
StatusResigned
Appointed28 June 1994(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address17b Walton Street
Walton0on-The-Hill
Tadworth
Surrey
KT20 7RW
Director NameMrs Julia Ann Jaconelli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 11 months after company formation)
Appointment Duration12 years (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameMrs Julia Ann Jaconelli
NationalityBritish
StatusResigned
Appointed01 May 1998(4 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildenhurst Manor
Lordings Road Wisborough Green
Billingshurst
West Sussex
RH14 9JB
Director NameMr Marc Andrea Jaconelli
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(17 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 May 2016)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.romansinternational.com
Email address[email protected]
Telephone01737 742471
Telephone regionRedhill

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£23,884,972
Net Worth£2,875,688
Cash£6,811
Current Liabilities£5,844,364

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 Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 3 days from now)

Charges

11 February 2005Delivered on: 16 February 2005
Satisfied on: 12 February 2014
Persons entitled: Capital Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
3 July 2003Delivered on: 10 July 2003
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 chase road epsom surrey t/n SY22720.
Fully Satisfied
8 November 2001Delivered on: 15 November 2001
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 September 2001Delivered on: 28 September 2001
Satisfied on: 12 February 2014
Persons entitled: Singer & Friedlander Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all estates or interest in any freehold and leasehold property.
Fully Satisfied
14 August 2000Delivered on: 21 August 2000
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies now due or hereafter to become due or from time to time accruing due from the company and/or hfe limited to the chargee on any account and in any manner whatsoever.
Particulars: The leasehold property known as or being all that ground floor premises situate and known as 3 chase road epsom surrey. See the mortgage charge document for full details.
Fully Satisfied
3 December 1999Delivered on: 22 December 1999
Satisfied on: 22 July 2005
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage 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
14 December 1998Delivered on: 17 December 1998
Satisfied on: 10 February 2005
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture by deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the company's f/h and l/h property together with floating charge over undertaking and all other property not charged buy way of fixed charge above. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 November 1995Delivered on: 21 November 1995
Satisfied on: 10 February 2005
Persons entitled: United Dominions Trust Limited

Classification: 06
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
16 October 2008Delivered on: 25 October 2008
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 29 diceland road banstead surrey t/no SY215364 and SY226631.
Fully Satisfied
16 October 2008Delivered on: 25 October 2008
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and car showroom building at brighton road banstead surry t/no:SY697203,SY534109 and SY268675.
Fully Satisfied
5 August 2008Delivered on: 12 August 2008
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2007Delivered on: 20 November 2007
Satisfied on: 12 February 2014
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings at the corner of brighton road and diceland road banstead t/n SY268675, the f/h land on the east side of brighton road banstead t/n SY534109, the f/h land known as 29 diceland road banstead t/n SY226631, the f/h land on the north side of diceland road banstead t/n ST215364,. See the mortgage charge document for full details.
Fully Satisfied
1 November 2007Delivered on: 14 November 2007
Satisfied on: 12 February 2014
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 December 2005Delivered on: 30 December 2005
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 diceland road banstead surrey and land on the north side of diceland road banstead t/nos sy 226631 and sy 215364.
Fully Satisfied
22 June 1995Delivered on: 3 July 1995
Satisfied on: 12 February 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or hfe 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
24 December 2013Delivered on: 2 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as:. 1. land and buildings at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY268675;. 2. land at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY697203; and. 3. land on the east side of brighton road, banstead registered at the land registry with title number SY534109.. Notification of addition to or amendment of charge.
Outstanding
24 December 2013Delivered on: 2 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1. all that freehold property known as:. (A) land and buildings at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY268675;. (B) land at the corner of brighton road and diceland road, banstead registered at the land registry with title number SY697203; and. (C) land on the east side of brighton road, banstead registered at the land registry with title number SY534109; and. 2. any other freehold or leasehold property at the date of the charge or at any time vested in or held by or on behalf of romans international limited.. Notification of addition to or amendment of charge.
Outstanding
16 October 2008Delivered on: 25 October 2008
Persons entitled: Santander Consumer (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 diceland road banstead surrey t/nos SY215364 and SY226631.
Outstanding
16 October 2008Delivered on: 25 October 2008
Persons entitled: Santander Consumer (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and car showroom building at brighton road banstead surrey t/nos SY697203 SY534109 and SY268675.
Outstanding
16 October 2008Delivered on: 25 October 2008
Persons entitled: Santander Comsumer (UK) PLC

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

Filing History

21 September 2023Full accounts made up to 31 December 2022 (32 pages)
16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (33 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
13 September 2021Full accounts made up to 31 December 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the annual accounts were administratively removed from the public register on 22/09/2021
(31 pages)
19 May 2021Satisfaction of charge 18 in full (1 page)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
4 May 2021Director's details changed for Mr Tom Jaconelli on 4 May 2021 (2 pages)
24 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (29 pages)
1 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
10 December 2019Appointment of Mrs Lisa Tann-Smith as a secretary on 1 December 2019 (2 pages)
31 July 2019Full accounts made up to 31 December 2018 (29 pages)
6 May 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 July 2018Full accounts made up to 31 December 2017 (31 pages)
16 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
3 October 2017Full accounts made up to 31 December 2016 (30 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (28 pages)
5 September 2016Full accounts made up to 31 December 2015 (28 pages)
1 June 2016Termination of appointment of Marc Andrea Jaconelli as a director on 1 May 2016 (1 page)
1 June 2016Termination of appointment of Marc Andrea Jaconelli as a director on 1 May 2016 (1 page)
1 June 2016Appointment of Mr Tom Jaconelli as a director on 1 May 2016 (2 pages)
1 June 2016Appointment of Mr Tom Jaconelli as a director on 1 May 2016 (2 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 398
(3 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 398
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
4 October 2015Full accounts made up to 31 December 2014 (23 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 398
(3 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 398
(3 pages)
17 September 2014Full accounts made up to 31 December 2013 (24 pages)
17 September 2014Full accounts made up to 31 December 2013 (24 pages)
30 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 398
(4 pages)
30 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 398
(4 pages)
12 February 2014Satisfaction of charge 6 in full (4 pages)
12 February 2014Satisfaction of charge 7 in full (4 pages)
12 February 2014Satisfaction of charge 8 in full (4 pages)
12 February 2014Satisfaction of charge 16 in full (4 pages)
12 February 2014Satisfaction of charge 9 in full (4 pages)
12 February 2014Satisfaction of charge 9 in full (4 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
12 February 2014Satisfaction of charge 11 in full (4 pages)
12 February 2014Satisfaction of charge 12 in full (4 pages)
12 February 2014Satisfaction of charge 6 in full (4 pages)
12 February 2014Satisfaction of charge 10 in full (4 pages)
12 February 2014Satisfaction of charge 16 in full (4 pages)
12 February 2014Satisfaction of charge 13 in full (4 pages)
12 February 2014Satisfaction of charge 15 in full (4 pages)
12 February 2014Satisfaction of charge 12 in full (4 pages)
12 February 2014Satisfaction of charge 15 in full (4 pages)
12 February 2014Satisfaction of charge 5 in full (4 pages)
12 February 2014Satisfaction of charge 8 in full (4 pages)
12 February 2014Satisfaction of charge 1 in full (4 pages)
12 February 2014Satisfaction of charge 5 in full (4 pages)
12 February 2014Satisfaction of charge 7 in full (4 pages)
12 February 2014Satisfaction of charge 13 in full (4 pages)
12 February 2014Satisfaction of charge 11 in full (4 pages)
12 February 2014Satisfaction of charge 10 in full (4 pages)
2 January 2014Registration of charge 029185490020 (47 pages)
2 January 2014Registration of charge 029185490020 (47 pages)
2 January 2014Registration of charge 029185490019 (55 pages)
2 January 2014Registration of charge 029185490019 (55 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
30 September 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
24 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
10 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
17 August 2011Appointment of Mr Marc Jaconelli as a director (2 pages)
17 August 2011Appointment of Mr Marc Jaconelli as a director (2 pages)
15 April 2011Director's details changed for Paul Alexander Jaconelli on 31 December 2010 (2 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Paul Alexander Jaconelli on 31 December 2010 (2 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
5 October 2010Accounts for a medium company made up to 31 December 2009 (19 pages)
24 May 2010Director's details changed for Mrs Julia Ann Jaconelli on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Julia Ann Jaconelli on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mrs Julia Ann Jaconelli on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
22 April 2010Termination of appointment of Julia Jaconelli as a secretary (1 page)
22 April 2010Termination of appointment of Julia Jaconelli as a director (1 page)
22 April 2010Termination of appointment of Julia Jaconelli as a director (1 page)
22 April 2010Termination of appointment of Julia Jaconelli as a secretary (1 page)
14 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
14 October 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
9 July 2009Return made up to 13/04/09; full list of members (4 pages)
9 July 2009Return made up to 13/04/09; full list of members (4 pages)
21 December 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
21 December 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
21 August 2008Return made up to 13/04/08; no change of members (7 pages)
21 August 2008Return made up to 13/04/08; no change of members (7 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 13 (9 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Particulars of contract relating to shares (2 pages)
28 May 2008Return made up to 13/04/07; full list of members (7 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Particulars of contract relating to shares (2 pages)
28 May 2008Return made up to 13/04/07; full list of members (7 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
20 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
31 October 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
28 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
28 December 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1 chase road epsom surrey KT19 8TL (1 page)
25 July 2006Registered office changed on 25/07/06 from: 1 chase road epsom surrey KT19 8TL (1 page)
7 July 2006Accounts for a small company made up to 30 June 2005 (21 pages)
7 July 2006Accounts for a small company made up to 30 June 2005 (21 pages)
17 May 2006Return made up to 13/04/06; full list of members (8 pages)
17 May 2006Return made up to 13/04/06; full list of members (8 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
30 December 2005Particulars of mortgage/charge (3 pages)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
22 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
1 June 2005Accounts for a medium company made up to 30 June 2004 (18 pages)
6 May 2005Return made up to 13/04/05; full list of members (8 pages)
6 May 2005Return made up to 13/04/05; full list of members (8 pages)
16 February 2005Particulars of mortgage/charge (11 pages)
16 February 2005Particulars of mortgage/charge (11 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
13 July 2004Full accounts made up to 30 June 2003 (19 pages)
13 July 2004Full accounts made up to 30 June 2003 (19 pages)
26 April 2004Return made up to 13/04/04; full list of members (8 pages)
26 April 2004Return made up to 13/04/04; full list of members (8 pages)
4 August 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
4 August 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
10 July 2003Particulars of mortgage/charge (4 pages)
13 May 2003Return made up to 13/04/03; full list of members (8 pages)
13 May 2003Return made up to 13/04/03; full list of members (8 pages)
16 July 2002Return made up to 13/04/02; full list of members (6 pages)
16 July 2002Return made up to 13/04/02; full list of members (6 pages)
9 July 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
9 July 2002Accounts for a medium company made up to 30 June 2001 (17 pages)
31 May 2002Accounts for a medium company made up to 30 June 2000 (15 pages)
31 May 2002Accounts for a medium company made up to 30 June 2000 (15 pages)
15 May 2002Ad 30/09/01--------- £ si 10@1=10 £ ic 310/320 (2 pages)
15 May 2002Ad 30/09/01--------- £ si 10@1=10 £ ic 310/320 (2 pages)
10 May 2002Ad 11/06/01--------- £ si 10@1=10 £ ic 300/310 (2 pages)
10 May 2002Ad 11/06/01--------- £ si 10@1=10 £ ic 300/310 (2 pages)
3 May 2002Ad 18/05/01--------- £ si 15@1=15 £ ic 285/300 (2 pages)
3 May 2002Ad 18/05/01--------- £ si 15@1=15 £ ic 285/300 (2 pages)
30 April 2002Return made up to 13/04/01; full list of members (5 pages)
30 April 2002Return made up to 13/04/01; full list of members (5 pages)
25 April 2002Ad 28/03/01--------- £ si 268@1=268 £ ic 2/270 (2 pages)
25 April 2002Ad 28/03/01--------- £ si 268@1=268 £ ic 2/270 (2 pages)
25 April 2002Ad 05/04/01--------- £ si 15@1=15 £ ic 270/285 (2 pages)
25 April 2002Ad 05/04/01--------- £ si 15@1=15 £ ic 270/285 (2 pages)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
25 September 2000Return made up to 13/04/00; full list of members (7 pages)
25 September 2000Return made up to 13/04/00; full list of members (7 pages)
29 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 August 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 August 2000Particulars of mortgage/charge (4 pages)
21 August 2000Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (8 pages)
22 December 1999Particulars of mortgage/charge (8 pages)
22 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 November 1999Accounts for a small company made up to 30 June 1998 (5 pages)
24 August 1999Return made up to 13/04/99; full list of members (7 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Return made up to 13/04/99; full list of members (7 pages)
24 August 1999New secretary appointed (2 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
17 December 1998Particulars of mortgage/charge (3 pages)
17 December 1998Particulars of mortgage/charge (3 pages)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
23 June 1998Director's particulars changed (1 page)
17 June 1998New director appointed (3 pages)
17 June 1998New director appointed (3 pages)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
15 May 1998Return made up to 13/04/98; full list of members (6 pages)
15 May 1998Return made up to 13/04/98; full list of members (6 pages)
15 May 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
5 May 1998Director's particulars changed (1 page)
9 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 October 1997Accounts for a small company made up to 30 June 1996 (6 pages)
28 October 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 July 1997Return made up to 13/04/97; full list of members (6 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Return made up to 13/04/97; full list of members (6 pages)
9 July 1997Director's particulars changed (1 page)
6 August 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
6 August 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
24 May 1996Return made up to 13/04/96; no change of members (4 pages)
24 May 1996Return made up to 13/04/96; no change of members (4 pages)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
19 February 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
21 November 1995Particulars of mortgage/charge (8 pages)
21 November 1995Particulars of mortgage/charge (8 pages)
10 August 1995Registered office changed on 10/08/95 from: long barn, garden farm waterhouse lane kingswood surrey, KT20 6DU (1 page)
10 August 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 August 1995Registered office changed on 10/08/95 from: long barn, garden farm waterhouse lane kingswood surrey, KT20 6DU (1 page)
10 August 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
5 July 1994Company name changed purplepin LIMITED\certificate issued on 06/07/94 (2 pages)
5 July 1994Company name changed purplepin LIMITED\certificate issued on 06/07/94 (2 pages)
13 April 1994Incorporation (20 pages)
13 April 1994Incorporation (20 pages)