Company NameRosslan Limited
DirectorsGeoffrey Alan Ross and Martin William Ross
Company StatusActive
Company Number02965584
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Alan Ross
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(6 years, 8 months after company formation)
Appointment Duration22 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address37 Redway Drive
Twickenham
TW2 7NT
Director NameMr Martin William Ross
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2003(8 years, 8 months after company formation)
Appointment Duration20 years, 11 months
RoleSub Editor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilden Avenue
Hildenborough
Tonbridge
Kent
TN11 9BX
Secretary NameMr Geoffrey Alan Ross
NationalityBritish
StatusCurrent
Appointed18 March 2005(10 years, 6 months after company formation)
Appointment Duration19 years, 1 month
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Redway Drive
Twickenham
TW2 7NT
Director NameJanice Ross
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleTeacher And Secretary
Correspondence Address3 Rede Wood Road
Barming
Maidstone
Kent
ME16 9HL
Director NameMr Rupert Alan Ross
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Banky Meadow
Barming
Maidstone
Kent
ME16 9LA
Secretary NameMr Rupert Alan Ross
NationalityBritish
StatusResigned
Appointed07 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rede Wood Road
Barming
Maidstone
Kent
ME16 9HL
Secretary NameMartin William Ross
NationalityBritish
StatusResigned
Appointed07 September 2000(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 March 2005)
RoleComputer Operator
Correspondence Address19 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9BH

Location

Registered Address37 Redway Drive
Twickenham
TW2 7NT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£868,815
Cash£174,798
Current Liabilities£38,959

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

25 August 2000Delivered on: 2 September 2000
Satisfied on: 8 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Keats cottage the green bearsted maidstone kent (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 2000Delivered on: 2 September 2000
Satisfied on: 3 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the coxheath stores heath road coxheath maidstone kent title numbers K447053, K785417, K96886. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 May 1998Delivered on: 20 May 1998
Satisfied on: 27 May 2011
Persons entitled: Midland 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
24 December 1997Delivered on: 2 January 1998
Satisfied on: 9 August 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at westwood garage site thurnham lane bearsted maidstone (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
18 October 1997Delivered on: 24 October 1997
Satisfied on: 9 August 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 bower street maidstone kent (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 February 1997Delivered on: 19 February 1997
Satisfied on: 9 August 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 wheeler street maidstone kent with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
26 January 1996Delivered on: 7 February 1996
Satisfied on: 9 August 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 ware street bearsted maidstone kent and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
6 January 1995Delivered on: 21 January 1995
Satisfied on: 9 August 2003
Persons entitled: Midland 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 property k/a 62 ware street bearsted maidstone kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
16 January 2004Delivered on: 21 January 2004
Satisfied on: 6 May 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 st faiths bungalow, st faiths lane, bearstead, maidstone, kent t/no. K520255. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 January 2004Delivered on: 21 January 2004
Satisfied on: 27 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal 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 westwood house, thurnham lane, bearsted, maidstone, kent t/no. K856022. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 February 2002Delivered on: 14 March 2002
Satisfied on: 9 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 woolletts cottages, heath road, coxheath, kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 1994Delivered on: 29 November 1994
Satisfied on: 9 August 2003
Persons entitled: Midland 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: L/H property k/a flat 7, 88 warwick park, tunbridge wells, kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

23 August 2023Confirmation statement made on 19 August 2023 with updates (5 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
22 April 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
30 March 2023Cancellation of shares. Statement of capital on 19 March 2023
  • GBP 122
(6 pages)
6 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
9 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
22 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 February 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 February 2022Cancellation of shares. Statement of capital on 3 February 2022
  • GBP 132
(6 pages)
18 February 2022Change of details for Mr Geoffrey Alan Ross as a person with significant control on 3 February 2022 (5 pages)
22 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
19 August 2020Cessation of Andrew Paul Ross as a person with significant control on 1 December 2019 (1 page)
19 August 2020Change of details for Mr Geoffrey Alan Ross as a person with significant control on 1 June 2018 (2 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
20 August 2019Secretary's details changed for Mr Geoffrey Alan Ross on 1 June 2018 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
21 July 2018Director's details changed for Mr Geoffrey Alan Ross on 15 July 2018 (2 pages)
21 July 2018Registered office address changed from 14 Mercury Mansions Dryburgh Road London SW15 1BT England to 37 Redway Drive Twickenham TW2 7NT on 21 July 2018 (1 page)
25 June 2018Micro company accounts made up to 30 September 2017 (9 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
17 September 2017Notification of Andrew Paul Ross as a person with significant control on 1 June 2017 (2 pages)
17 September 2017Notification of Martin William Ross as a person with significant control on 1 June 2017 (2 pages)
17 September 2017Notification of Andrew Paul Ross as a person with significant control on 1 June 2017 (2 pages)
17 September 2017Notification of Martin William Ross as a person with significant control on 1 June 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
23 August 2016Registered office address changed from 39 Banky Meadow Barming Maidstone Kent ME16 9LA to 14 Mercury Mansions Dryburgh Road London SW15 1BT on 23 August 2016 (1 page)
23 August 2016Registered office address changed from 39 Banky Meadow Barming Maidstone Kent ME16 9LA to 14 Mercury Mansions Dryburgh Road London SW15 1BT on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Rupert Alan Ross as a director on 5 June 2016 (1 page)
23 August 2016Termination of appointment of Rupert Alan Ross as a director on 5 June 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 142
(6 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 142
(6 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 142
(6 pages)
15 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 142
(6 pages)
15 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 142
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 142
(6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 142
(6 pages)
9 September 2013Director's details changed for Mr Martin William Ross on 1 October 2012 (2 pages)
9 September 2013Director's details changed for Mr Martin William Ross on 1 October 2012 (2 pages)
9 September 2013Director's details changed for Mr Martin William Ross on 1 October 2012 (2 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 142
(6 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Secretary's details changed for Mr Geoffrey Alan Ross on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Rupert Alan Ross on 31 August 2012 (2 pages)
26 September 2012Director's details changed for Mr Geoffrey Alan Ross on 14 February 2012 (2 pages)
26 September 2012Secretary's details changed for Mr Geoffrey Alan Ross on 1 September 2012 (2 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (7 pages)
26 September 2012Director's details changed for Mr Rupert Alan Ross on 31 August 2012 (2 pages)
26 September 2012Secretary's details changed for Mr Geoffrey Alan Ross on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Geoffrey Alan Ross on 14 February 2012 (2 pages)
19 September 2012Registered office address changed from 3 Rede Wood Road Barming Maidstone Kent ME16 9HL on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 3 Rede Wood Road Barming Maidstone Kent ME16 9HL on 19 September 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 September 2010Secretary's details changed for Mr Geoffrey Alan Ross on 7 September 2010 (1 page)
10 September 2010Director's details changed for Rupert Alan Ross on 7 September 2010 (2 pages)
10 September 2010Director's details changed for Rupert Alan Ross on 7 September 2010 (2 pages)
10 September 2010Director's details changed for Martin William Ross on 7 September 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Geoffrey Alan Ross on 7 September 2010 (1 page)
10 September 2010Director's details changed for Martin William Ross on 7 September 2010 (2 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Martin William Ross on 7 September 2010 (2 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Rupert Alan Ross on 7 September 2010 (2 pages)
10 September 2010Secretary's details changed for Mr Geoffrey Alan Ross on 7 September 2010 (1 page)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 September 2009Return made up to 07/09/09; full list of members (5 pages)
7 September 2009Return made up to 07/09/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Return made up to 07/09/08; full list of members (5 pages)
27 November 2008Return made up to 07/09/08; full list of members (5 pages)
7 October 2008Ad 30/09/08\gbp si 12@1=12\gbp ic 130/142\ (2 pages)
7 October 2008Ad 30/09/08\gbp si 12@1=12\gbp ic 130/142\ (2 pages)
7 October 2008Particulars of contract relating to shares (2 pages)
7 October 2008Particulars of contract relating to shares (2 pages)
30 September 2008Resolutions
  • RES13 ‐ Directors authorised to exercise the power to allot shares to the amount of authorised but unissed share capital 03/09/2008
(1 page)
30 September 2008Resolutions
  • RES13 ‐ Directors authorised to exercise the power to allot shares to the amount of authorised but unissed share capital 03/09/2008
(1 page)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 September 2007Return made up to 07/09/07; no change of members (7 pages)
14 September 2007Return made up to 07/09/07; no change of members (7 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
18 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
19 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
15 September 2004Return made up to 07/09/04; full list of members (8 pages)
15 September 2004Return made up to 07/09/04; full list of members (8 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
3 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
25 September 2003Return made up to 07/09/03; full list of members (8 pages)
25 September 2003Return made up to 07/09/03; full list of members (8 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
9 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
6 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
6 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
21 September 2001Return made up to 07/09/01; full list of members (7 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
14 April 2001Ad 06/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages)
14 April 2001Ad 06/04/01--------- £ si 30@1=30 £ ic 100/130 (2 pages)
27 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
22 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (3 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
15 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
10 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
17 September 1998Return made up to 07/09/98; no change of members (4 pages)
17 September 1998Return made up to 07/09/98; no change of members (4 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
2 January 1998Particulars of mortgage/charge (3 pages)
6 November 1997Return made up to 07/09/97; full list of members (6 pages)
6 November 1997Return made up to 07/09/97; full list of members (6 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
24 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
19 February 1997Particulars of mortgage/charge (3 pages)
25 September 1996Return made up to 07/09/96; full list of members (8 pages)
25 September 1996Return made up to 07/09/96; full list of members (8 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
12 September 1995Return made up to 07/09/95; full list of members (6 pages)
12 September 1995Return made up to 07/09/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)