Company NameHallmark Fire Ltd.
Company StatusDissolved
Company Number03043311
CategoryPrivate Limited Company
Incorporation Date7 April 1995(29 years ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Laura Wilcock
StatusClosed
Appointed05 October 2009(14 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressNumber One @ The Beehive Lions Drive
Blackburn
BB1 2QS
Secretary NameMr Robert Sloss
StatusClosed
Appointed28 May 2010(15 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameChristian Idczak-Descat
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 August 2018(23 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 February 2019)
RoleTreasury Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr John Anthony Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2018(23 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 February 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Sean Eric Ashton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSandhurst Farm
Sharnal Street High Halstow
Rochester
Kent
ME3 8QR
Secretary NameSusan Patricia Gingles
NationalityBritish
StatusResigned
Appointed07 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Highview Drive
Chatham
Kent
ME5 9UJ
Director NameStephen Barry Thomas
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 28 November 2006)
RoleCompany Director
Correspondence Address24 Blackthorn Drive
Larkfield
Aylesford
Kent
ME20 6NR
Director NameAlan Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address76 Main Street
Hornby
Lancaster
Lancashire
LA2 8JT
Director NameMr Thomas Clive Hayton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ingledene Avenue
Salford
Lancashire
M7 4GX
Director NameMr Steven Paul Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8 Acrefield Park
Woolton
Liverpool
L25 6JX
Director NamePeter Swanwick
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 2008)
RoleFinancial Director
Correspondence Address7 Stamford Drive
Whittle Le Woods
Chorley
Lancashire
PR6 7HP
Secretary NameM Marie Louise Moore
NationalityBritish
StatusResigned
Appointed28 November 2006(11 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 October 2009)
RoleCompany Director
Correspondence Address20 Rockingham Road
Blackpool
Lancashire
FY2 0LP
Director NameMr David Alan Wear
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(13 years after company formation)
Appointment Duration2 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address80 Admiralty Way
Teddington
Middlesex
TW11 0NN
Director NameMr Brian Harlowe Lindroth
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChubb House Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameMr David Alexander Felton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Meadow
Hough
Crewe
CW2 5GZ
Secretary NameMr Philip Francis Walters
NationalityBritish
StatusResigned
Appointed08 May 2009(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 May 2010)
RoleContracts Director
Correspondence AddressWestage Brickwall Lane
Sefton Village
Merseyside
L29 9AD
Director NameMr Bart Otten
Date of BirthOctober 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2011(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2013)
RolePresident
Country of ResidenceEngland
Correspondence AddressChubb House Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameMr Alain Rue
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 April 2013(18 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Anthony Brennan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2013(18 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameMr Lindsay Eric Harvey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2016)
RolePresident
Country of ResidenceEngland
Correspondence AddressLittleton Road Ashford
Middlesex
TW15 1TZ
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed29 April 2008(13 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2018)
Correspondence AddressUtc Mathisen Way
Poyle Road
Colnbrook
Slough
SL3 0HB

Contact

Websitehallmarkfire.co.uk

Location

Registered AddressLittleton Road
Ashford
Middlesex
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Shareholders

100k at £1Chubb Systems LTD
100.00%
Ordinary A
2 at £1Chubb Systems LTD
0.00%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 July 2000Delivered on: 28 July 2000
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.
Outstanding

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (4 pages)
14 November 2018Memorandum and Articles of Association (32 pages)
14 November 2018Statement of company's objects (2 pages)
7 November 2018Solvency Statement dated 07/11/18 (2 pages)
7 November 2018Statement of capital on 7 November 2018
  • GBP 1.00002
(4 pages)
7 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2018Statement by Directors (2 pages)
4 September 2018Appointment of Mr John Anthony Robinson as a director on 31 August 2018 (2 pages)
4 September 2018Appointment of Christian Idczak-Descat as a director on 31 August 2018 (2 pages)
4 September 2018Termination of appointment of Chubb Management Services Limited as a director on 31 August 2018 (1 page)
4 September 2018Termination of appointment of Anthony Brennan as a director on 31 August 2018 (1 page)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 April 2018Register inspection address has been changed from Littleton Road Ashford Middlesex TW15 1TZ England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
26 April 2018Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ (1 page)
24 April 2018Notification of Chubb Systems Limited as a person with significant control on 7 April 2017 (2 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
12 April 2017Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
11 April 2017Secretary's details changed for Mrs Laura Wilcock on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Secretary's details changed for Mrs Laura Wilcock on 11 April 2017 (1 page)
11 April 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
11 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
11 April 2017Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
11 August 2016Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016 (1 page)
11 August 2016Termination of appointment of Lindsay Eric Harvey as a director on 28 July 2016 (1 page)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,002
(6 pages)
13 April 2016Secretary's details changed for Mrs Laura Wilcock on 13 April 2016 (1 page)
13 April 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
13 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100,002
(6 pages)
13 April 2016Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS (1 page)
13 April 2016Secretary's details changed for Mrs Laura Wilcock on 13 April 2016 (1 page)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,002
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,002
(6 pages)
14 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100,002
(6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,002
(6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,002
(6 pages)
10 April 2014Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page)
10 April 2014Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page)
10 April 2014Director's details changed for Chubb Management Services Limited on 1 October 2013 (1 page)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100,002
(6 pages)
18 March 2014Appointment of Mr Lindsay Harvey as a director (2 pages)
18 March 2014Appointment of Mr Lindsay Harvey as a director (2 pages)
14 March 2014Termination of appointment of Alain Rue as a director (1 page)
14 March 2014Termination of appointment of Alain Rue as a director (1 page)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Registered office address changed from 351 Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 351 Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 351 Shadsworth Road Blackburn Lancashire BB1 2PR on 1 October 2013 (1 page)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
11 April 2013Appointment of Mr Anthony Brennan as a director (2 pages)
11 April 2013Termination of appointment of Bart Otten as a director (1 page)
11 April 2013Termination of appointment of Bart Otten as a director (1 page)
11 April 2013Appointment of Mr Anthony Brennan as a director (2 pages)
11 April 2013Appointment of Mr Alain Rue as a director (2 pages)
11 April 2013Appointment of Mr Alain Rue as a director (2 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
14 May 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 31 December 2010 (17 pages)
1 March 2012Full accounts made up to 31 December 2010 (17 pages)
21 November 2011Appointment of Bart Otten as a director (2 pages)
21 November 2011Appointment of Bart Otten as a director (2 pages)
10 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
10 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
7 June 2011Termination of appointment of David Felton as a director (1 page)
7 June 2011Termination of appointment of David Felton as a director (1 page)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 June 2010Appointment of Mr Robert Sloss as a secretary (1 page)
9 June 2010Appointment of Mr Robert Sloss as a secretary (1 page)
9 June 2010Termination of appointment of Philip Walters as a secretary (1 page)
9 June 2010Termination of appointment of Philip Walters as a secretary (1 page)
8 April 2010Director's details changed for Chubb Management Services Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Chubb Management Services Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Chubb Management Services Limited on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
14 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
14 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
14 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
14 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
7 July 2009Appointment terminated director thomas hayton (1 page)
7 July 2009Appointment terminated director thomas hayton (1 page)
11 May 2009Director appointed mr david alexander felton (1 page)
11 May 2009Secretary appointed mr philip francis walters (1 page)
11 May 2009Secretary appointed mr philip francis walters (1 page)
11 May 2009Director appointed mr david alexander felton (1 page)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
9 April 2009Return made up to 07/04/09; full list of members (4 pages)
5 March 2009Full accounts made up to 31 December 2007 (18 pages)
5 March 2009Full accounts made up to 31 December 2007 (18 pages)
3 February 2009Appointment terminated director alan harris (1 page)
3 February 2009Appointment terminated director alan harris (1 page)
6 August 2008Director appointed mr brian harlowe lindroth (1 page)
6 August 2008Director appointed mr brian harlowe lindroth (1 page)
22 July 2008Appointment terminated director david wear (1 page)
22 July 2008Appointment terminated director david wear (1 page)
20 May 2008Director appointed chubb management services LIMITED (1 page)
20 May 2008Director appointed chubb management services LIMITED (1 page)
19 May 2008Director appointed mr david alan wear (1 page)
19 May 2008Director appointed mr david alan wear (1 page)
29 April 2008Appointment terminated director stephen roberts (1 page)
29 April 2008Appointment terminated director stephen roberts (1 page)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
7 April 2008Return made up to 07/04/08; full list of members (4 pages)
12 March 2008Appointment terminated director peter swanwick (1 page)
12 March 2008Appointment terminated director peter swanwick (1 page)
10 April 2007Return made up to 07/04/07; full list of members (4 pages)
10 April 2007Return made up to 07/04/07; full list of members (4 pages)
15 March 2007Full accounts made up to 31 December 2006 (19 pages)
15 March 2007Full accounts made up to 31 December 2006 (19 pages)
10 December 2006New director appointed (2 pages)
10 December 2006Registered office changed on 10/12/06 from: 351 shadsworth road blackburn lancashire BB1 2PR (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006Registered office changed on 10/12/06 from: 351 shadsworth road blackburn lancashire BB1 2PR (1 page)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006Auditors res letter (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Auditors res letter (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 December 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: systems house stoke road hoo rochester kent ME3 9NT (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Registered office changed on 08/12/06 from: systems house stoke road hoo rochester kent ME3 9NT (1 page)
13 September 2006Full accounts made up to 31 May 2006 (18 pages)
13 September 2006Full accounts made up to 31 May 2006 (18 pages)
19 April 2006Return made up to 07/04/06; full list of members (7 pages)
19 April 2006Return made up to 07/04/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (16 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (16 pages)
29 March 2005Return made up to 07/04/05; full list of members (7 pages)
29 March 2005Return made up to 07/04/05; full list of members (7 pages)
4 October 2004Full accounts made up to 31 May 2004 (16 pages)
4 October 2004Full accounts made up to 31 May 2004 (16 pages)
19 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 07/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
22 September 2003Accounts for a medium company made up to 31 May 2003 (16 pages)
13 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
2 May 2002Return made up to 07/04/02; full list of members (6 pages)
2 May 2002Return made up to 07/04/02; full list of members (6 pages)
24 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
24 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
14 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
23 May 2000Registered office changed on 23/05/00 from: 201 woolwich road greenwich london SE10 0RJ (1 page)
23 May 2000Registered office changed on 23/05/00 from: 201 woolwich road greenwich london SE10 0RJ (1 page)
25 April 2000Return made up to 07/04/00; full list of members (6 pages)
25 April 2000Return made up to 07/04/00; full list of members (6 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
15 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
23 July 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1999Return made up to 07/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999£ nc 1000/100002 17/05/99 (1 page)
12 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 July 1999Ad 18/05/99--------- £ si 99900@1=99900 £ ic 102/100002 (2 pages)
12 July 1999£ nc 1000/100002 17/05/99 (1 page)
12 July 1999Ad 18/05/99--------- £ si 99900@1=99900 £ ic 102/100002 (2 pages)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
27 April 1999Director's particulars changed (1 page)
17 November 1998Full accounts made up to 31 May 1998 (13 pages)
17 November 1998Full accounts made up to 31 May 1998 (13 pages)
1 July 1998Return made up to 07/04/98; full list of members (6 pages)
1 July 1998Return made up to 07/04/98; full list of members (6 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998£ nc 100/1000 31/12/97 (1 page)
8 May 1998Ad 31/12/97--------- £ si 2@1=2 £ ic 100/102 (2 pages)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1998£ nc 100/1000 31/12/97 (1 page)
8 May 1998Ad 31/12/97--------- £ si 2@1=2 £ ic 100/102 (2 pages)
30 April 1998Registered office changed on 30/04/98 from: 21 manordene road london SE28 8EW (1 page)
30 April 1998Registered office changed on 30/04/98 from: 21 manordene road london SE28 8EW (1 page)
19 December 1997Full accounts made up to 31 May 1997 (13 pages)
19 December 1997Full accounts made up to 31 May 1997 (13 pages)
8 July 1997Return made up to 07/04/97; no change of members (4 pages)
8 July 1997Return made up to 07/04/97; no change of members (4 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 May 1996 (7 pages)
10 November 1996Ad 03/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 1996Ad 03/06/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 1996Return made up to 07/04/96; full list of members (6 pages)
16 August 1996Return made up to 07/04/96; full list of members (6 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
9 October 1995Accounting reference date notified as 31/05 (1 page)
9 October 1995Accounting reference date notified as 31/05 (1 page)
7 April 1995Incorporation (18 pages)
7 April 1995Incorporation (18 pages)